Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARRINGTON WEST LIMITED
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 Overview

About Carrington West Ltd
CARRINGTON WEST LIMITED was founded on 2010-08-12 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Carrington West Limited is a Private Limited Company registered in UNITED KINGDOM 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 WEST LIMITED
 
Legal Registered Office
BUILDING 1000 LAKESIDE NORTH HARBOUR
WESTERN ROAD
PORTSMOUTH
PO6 3EN
Other companies in PO6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRINGTON WEST 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 WEST LIMITED
The following companies were found which have the same name as CARRINGTON WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CARRINGTON WEST LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEVEN FERNANDES
Director 2011-03-01
SIMON LOUIS MCKEAND GARDINER
Director 2011-03-01
ALEXANDER OLIVER MACHORRO KERR
Director 2013-03-15
NICOLAS ROWE
Director 2013-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA MICHELLE SMITH
Director 2010-08-12 2011-02-28

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
2024-04-11Memorandum articles filed
2024-03-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-04CESSATION OF JAMES STEVEN FERNANDES AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04CESSATION OF SIMON LOUIS MCKEAND GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2024-03-04Notification of Carrington West Holdings Limited as a person with significant control on 2024-02-28
2024-03-04APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROWE
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OLIVER MACHORRO KERR
2024-01-24REGISTRATION OF A CHARGE / CHARGE CODE 073448530007
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-08-03Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-03Memorandum articles filed
2023-07-27DIRECTOR APPOINTED MR GAVIN HILLS
2023-07-27DIRECTOR APPOINTED BLAYNE CAHILL
2023-07-2719/07/23 STATEMENT OF CAPITAL GBP 1548.5
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073448530003
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 073448530006
2021-08-17CH01Director's details changed for Mr James Steven Fernandes on 2021-08-16
2021-08-16CH01Director's details changed for Mr Simon Louis Mckeand Gardiner on 2021-08-16
2021-08-16PSC04Change of details for Simon Louis Mckeand Gardiner as a person with significant control on 2021-08-16
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073448530005
2021-06-22PSC04Change of details for Mr James Steven Fernandes as a person with significant control on 2021-06-21
2021-06-21PSC04Change of details for Mr Simon Louis Mckeand Gardiner as a person with significant control on 2021-06-21
2021-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 073448530004
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVEN FERNANDES
2020-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LOUIS MCKEAND GARDINER
2020-06-29PSC09Withdrawal of a person with significant control statement on 2020-06-29
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-04-05SH10Particulars of variation of rights attached to shares
2019-04-05SH08Change of share class name or designation
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073448530003
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-12SH06Cancellation of shares. Statement of capital on 2018-09-20 GBP 1,466.66
2018-10-12SH03Purchase of own shares
2018-10-01SH06Cancellation of shares. Statement of capital on 2018-08-20 GBP 1,566.66
2018-10-01SH03Purchase of own shares
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-04-26OCS1096 Court Order to Rectify
2018-02-15CH01Director's details changed for Mr Simon Louis Mckeand Gardiner on 2018-02-15
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-10-10Annotation
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1666.66
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ
2016-10-05CH01Director's details changed for Mr Alex Machorro Kerr on 2016-10-04
2016-07-12AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1666.66
2015-11-05AR0128/10/15 ANNUAL RETURN FULL LIST
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEVEN FERNANDES / 16/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MACHORRO KERR / 16/06/2015
2015-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS ROWE / 16/06/2015
2015-04-28CH01Director's details changed for on
2015-04-27CH01Director's details changed for Mr James Steven Fernades on 2011-09-05
2015-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-17AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1666.66
2014-10-31AR0128/10/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX KERR / 24/10/2014
2014-04-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-05AR0101/03/14 FULL LIST
2013-07-26AP01DIRECTOR APPOINTED MR NICOLAS ROWE
2013-07-26AP01DIRECTOR APPOINTED MR ALEX KERR
2013-03-14AR0101/03/13 FULL LIST
2013-02-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-20SH02SUB-DIVISION 26/01/13
2013-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-14RES13SUB DIVISION OF SHARES 02/01/2013
2013-02-14SH0126/01/13 STATEMENT OF CAPITAL GBP 1666.66
2012-04-17AR0101/03/12 FULL LIST
2012-03-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-20RES01ADOPT ARTICLES 02/12/2011
2011-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-23AR0101/03/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MR SIMON LOUIS MCKEAND GARDINER
2011-03-23AP01DIRECTOR APPOINTED MR JAMES STEVEN FERNADES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MICHELLE SMITH
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE WHITE HOUSE 164 BRIDGE ROAD SOUTHAMPTON HAMPSHIRE SO31 7EH UNITED KINGDOM
2010-08-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to CARRINGTON WEST 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 CARRINGTON WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-03 Outstanding ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC
ALL ASSETS DEBENTURE 2011-08-11 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CARRINGTON WEST LIMITED registering or being granted any patents
Domain Names

CARRINGTON WEST LIMITED owns 1 domain names.

carringtonwest.co.uk  

Trademarks
We have not found any records of CARRINGTON WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARRINGTON WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2017-3 GBP £8,460 Prof & Consultancy Fees
Babergh District Council 2017-2 GBP £6,721 Prof & Consultancy Fees
Babergh District Council 2017-1 GBP £4,606 Prof & Consultancy Fees
Babergh District Council 2016-12 GBP £5,029 Prof & Consultancy Fees
Babergh District Council 2016-11 GBP £8,695 Prof & Consultancy Fees
Babergh District Council 2016-10 GBP £1,739 Prof & Consultancy Fees
Babergh District Council 2016-9 GBP £3,478 Prof & Consultancy Fees
Surrey County Council 2015-3 GBP £7,344 Consultants
Surrey County Council 2015-2 GBP £4,532 Consultants
Surrey County Council 2015-1 GBP £4,544 Consultants
Surrey County Council 2014-12 GBP £7,344 Consultants
Surrey County Council 2014-11 GBP £6,133 Consultants
Royal Borough of Kingston upon Thames 2014-10 GBP £21,000 Agency Staff - Other
Surrey County Council 2014-10 GBP £6,009 Consultants
Royal Borough of Kingston upon Thames 2014-7 GBP £4,099
Surrey County Council 2014-6 GBP £18,300
Royal Borough of Kingston upon Thames 2014-6 GBP £5,224
Royal Borough of Kingston upon Thames 2014-5 GBP £2,380
London Borough of Hammersmith and Fulham 2014-4 GBP £1,554
Royal Borough of Kingston upon Thames 2014-4 GBP £7,275
Royal Borough of Kingston upon Thames 2014-3 GBP £3,483
London Borough of Hammersmith and Fulham 2014-3 GBP £3,844
Royal Borough of Kingston upon Thames 2014-2 GBP £2,345
London Borough of Hammersmith and Fulham 2014-2 GBP £3,036
Royal Borough of Kingston upon Thames 2014-1 GBP £4,778
London Borough of Hammersmith and Fulham 2014-1 GBP £3,813
Royal Borough of Kingston upon Thames 2013-12 GBP £2,319
London Borough of Hammersmith and Fulham 2013-12 GBP £5,042
Royal Borough of Kingston upon Thames 2013-11 GBP £5,189
London Borough of Hammersmith and Fulham 2013-11 GBP £5,315
London Borough of Hammersmith and Fulham 2013-10 GBP £6,988
Royal Borough of Kingston upon Thames 2013-9 GBP £1,943
London Borough of Hammersmith and Fulham 2013-9 GBP £7,848
Royal Borough of Kingston upon Thames 2013-8 GBP £15,413
London Borough of Hammersmith and Fulham 2013-8 GBP £10,362
London Borough of Hammersmith and Fulham 2013-7 GBP £13,008
Surrey County Council 2013-6 GBP £13,703
London Borough of Hammersmith and Fulham 2013-6 GBP £2,873
London Borough of Hammersmith and Fulham 2013-5 GBP £10,076
London Borough of Hammersmith and Fulham 2013-4 GBP £2,505
London Borough of Hammersmith and Fulham 2013-3 GBP £6,901
London Borough of Hammersmith and Fulham 2013-2 GBP £6,144
London Borough of Hammersmith and Fulham 2013-1 GBP £3,817
Derby City Council 0-0 GBP £26,820

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 WEST 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 WEST 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 WEST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1