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

CITRUS-LIME LIMITED

LANTERN HOUSE, THE ELLERS, ULVERSTON, CUMBRIA, LA12 0AA,
Company Registration Number
03792454
Private Limited Company
Active

Company Overview

About Citrus-lime Ltd
CITRUS-LIME LIMITED was founded on 1999-06-21 and has its registered office in Ulverston. The organisation's status is listed as "Active". Citrus-lime Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CITRUS-LIME LIMITED
 
Legal Registered Office
LANTERN HOUSE
THE ELLERS
ULVERSTON
CUMBRIA
LA12 0AA
Other companies in LA12
 
Filing Information
Company Number 03792454
Company ID Number 03792454
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB734729905  
Last Datalog update: 2024-05-05 12:27:46
Primary Source:Companies House
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.

Company Officers of CITRUS-LIME LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STANLEY BIGLAND
Company Secretary 1999-06-21
KEVIN STANLEY BIGLAND
Director 1999-06-21
NEIL DAVID MCQUILLAN
Director 1999-06-21
JAMES EDWARD STEEL
Director 2005-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD JAMES RICHARDS
Director 2005-02-24 2015-03-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-06-21 1999-06-21
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-06-21 1999-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STANLEY BIGLAND CAMPIANISSIMO LIMITED Director 2012-08-07 CURRENT 2009-08-27 Dissolved 2013-10-22

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
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 037924540005
2023-04-12CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-04-21RES12Resolution of varying share rights or name
2022-04-20SH08Change of share class name or designation
2022-01-05Director's details changed for Mr Kevin Stanley Bigland on 2021-12-18
2022-01-05CH01Director's details changed for Mr Kevin Stanley Bigland on 2021-12-18
2021-12-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2021-12-14RES12Resolution of varying share rights or name
2021-12-09SH08Change of share class name or designation
2021-09-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037924540002
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037924540004
2019-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037924540003
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-04RES12Resolution of varying share rights or name
2018-12-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-shares 03/02/2014
  • Resolution of adoption of Articles of Association
2018-11-26CH01Director's details changed for Mr Kevin Stanley Bigland on 2018-11-26
2018-11-26PSC04Change of details for Mr Kevin Stanley Bigland as a person with significant control on 2018-11-01
2018-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN STANLEY BIGLAND on 2018-11-26
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08AP01DIRECTOR APPOINTED MR NEIL WRIGHT
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 638
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 638
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/15 FROM 1st Floor Offices, Barclays Bank Chambers County Square Ulverston Cumbria LA12 7AL
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037924540002
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JAMES RICHARDS
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 638
2015-04-17AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 638
2014-04-09AR0108/04/14 ANNUAL RETURN FULL LIST
2014-04-08SH0103/02/14 STATEMENT OF CAPITAL GBP 638
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-06AR0121/06/13 FULL LIST
2013-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037924540001
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AR0121/06/12 FULL LIST
2011-08-15AR0121/06/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-26AR0121/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STEEL / 21/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID MCQUILLAN / 21/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STANLEY BIGLAND / 21/06/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEEL / 20/06/2009
2009-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN BIGLAND / 20/06/2009
2009-08-18RES12VARYING SHARE RIGHTS AND NAMES
2009-08-18RES12VARYING SHARE RIGHTS AND NAMES
2009-08-1888(2)AD 09/09/08 GBP SI 1@1=1 GBP IC 635/636
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CLB COOPERS, FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ
2008-09-18363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-03-1588(2)RAD 10/03/06--------- £ SI 35@1=35 £ IC 600/635
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-1088(2)RAD 20/12/05--------- £ SI 594@1=594 £ IC 6/600
2005-11-02288aNEW DIRECTOR APPOINTED
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-1088(2)RAD 20/03/05--------- £ SI 4@1=4 £ IC 2/6
2005-03-11288aNEW DIRECTOR APPOINTED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-14287REGISTERED OFFICE CHANGED ON 14/02/01 FROM: UNIT 1 DALTONGATE BUSINESS CENTR DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-03225ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00
2000-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-29363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-06225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00
1999-07-05288bSECRETARY RESIGNED
1999-07-05288bDIRECTOR RESIGNED
1999-07-05287REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 229 NETHER STREET LONDON N3 1NT
1999-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CITRUS-LIME 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 CITRUS-LIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2015-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CITRUS-LIME LIMITED

Intangible Assets
Patents
We have not found any records of CITRUS-LIME LIMITED registering or being granted any patents
Domain Names

CITRUS-LIME LIMITED owns 15 domain names.

fawkes-cycles.co.uk   fawkescycles.co.uk   fawks-cycles.co.uk   limelightcrm.co.uk   forks-cycles.co.uk   forkscycles.co.uk   fawkscycles.co.uk   barnstonworth.co.uk   citrus-lime.co.uk   clemail.co.uk   citruslime.co.uk   cldns.co.uk   squarefruit.co.uk   posessentials.co.uk   southlakescottages.co.uk  

Trademarks
We have not found any records of CITRUS-LIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRUS-LIME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CITRUS-LIME LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CITRUS-LIME 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 CITRUS-LIME 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 CITRUS-LIME 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.