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

CARLISLE WINDOW SYSTEMS LIMITED

19 STEPHENSON ROAD, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 3NU,
Company Registration Number
03995371
Private Limited Company
Active

Company Overview

About Carlisle Window Systems Ltd
CARLISLE WINDOW SYSTEMS LIMITED was founded on 2000-05-17 and has its registered office in Carlisle. The organisation's status is listed as "Active". Carlisle Window Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLISLE WINDOW SYSTEMS LIMITED
 
Legal Registered Office
19 STEPHENSON ROAD
DURRANHILL INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA1 3NU
Other companies in CA1
 
Filing Information
Company Number 03995371
Company ID Number 03995371
Date formed 2000-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708517628  
Last Datalog update: 2024-05-05 13:54:09
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 CARLISLE WINDOW SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANN STEWART
Company Secretary 2013-06-07
ALEXANDER JOHN KELLY
Director 2000-05-17
ANN ELIZABETH STEWART
Director 2013-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID THOMPSON
Company Secretary 2000-05-17 2013-06-07
STUART DAVID THOMPSON
Director 2000-05-17 2013-06-07
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-05-17 2000-05-17
AR NOMINEES LIMITED
Nominated Director 2000-05-17 2000-05-17

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
2024-04-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-05DIRECTOR APPOINTED MR LIAM KELLY
2023-05-31CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-03-0130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28Particulars of variation of rights attached to shares
2023-02-28Change of share class name or designation
2023-02-28Sub-division of shares on 2023-01-18
2023-02-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-28Memorandum articles filed
2023-02-28DIRECTOR APPOINTED MR LIAM KELLY
2023-02-28APPOINTMENT TERMINATED, DIRECTOR LIAM KELLY
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-17CH01Director's details changed for Mr Alexander John Kelly on 2022-05-13
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-03-31AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR ANN STEWART on 2020-11-30
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-01-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-01-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-03-08AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-08AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-08AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-10AR0117/05/16 ANNUAL RETURN FULL LIST
2015-11-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-22AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-04AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039953710006
2014-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 039953710005
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039953710004
2013-09-30SH02Consolidation of shares on 2013-06-07
2013-09-30SH06Cancellation of shares. Statement of capital on 2013-09-30 GBP 2
2013-09-30RES12VARYING SHARE RIGHTS AND NAMES
2013-09-30RES09Resolution of authority to purchase a number of shares
2013-09-30SH03Purchase of own shares
2013-09-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AP03Appointment of Ann Stewart as company secretary
2013-06-13AP01DIRECTOR APPOINTED ANN STEWART
2013-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART THOMPSON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMPSON
2013-06-04AR0117/05/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0117/05/12 ANNUAL RETURN FULL LIST
2011-12-08AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-18AR0117/05/11 FULL LIST
2010-12-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM BRUNEL WAY DURRANHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 3NQ
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-17AR0117/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID THOMPSON / 01/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN KELLY / 01/10/2009
2009-10-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-11-11AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-19169CAPITALS NOT ROLLED UP
2008-06-18363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-11363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-26363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18123£ NC 300000/300100 22/12/04
2005-02-18RES13ISSUE 2 SHARES 22/12/04
2005-02-18RES04NC INC ALREADY ADJUSTED 22/12/04
2005-02-0288(2)RAD 22/12/04--------- £ SI 2@1=2 £ IC 2/4
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-24363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 11 ROBERT STREET CARLISLE CUMBRIA CA2 5AN
2002-11-27395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-05-24363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-01-23225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-08-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-06288aNEW DIRECTOR APPOINTED
2000-06-06288bSECRETARY RESIGNED
2000-06-06288bDIRECTOR RESIGNED
2000-06-06287REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CARLISLE WINDOW SYSTEMS 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 CARLISLE WINDOW SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-20 Outstanding CLYDESDALE BANK PLC
2014-02-20 Outstanding CLYDESDALE BANK PLC
2014-02-08 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
LEGAL MORTGAGE 2010-07-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-11-27 Outstanding HSBC BANK PLC
DEBENTURE 2000-08-12 Outstanding HSBC BANK PLC
Creditors
Provisions For Liabilities Charges 2012-06-30 £ 36,698
Provisions For Liabilities Charges 2011-06-30 £ 40,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 CARLISLE WINDOW SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 3
Called Up Share Capital 2011-06-30 £ 3
Cash Bank In Hand 2012-06-30 £ 90,950
Cash Bank In Hand 2011-06-30 £ 93,994
Current Assets 2012-06-30 £ 871,538
Current Assets 2011-06-30 £ 818,111
Debtors 2012-06-30 £ 489,616
Debtors 2011-06-30 £ 394,342
Fixed Assets 2012-06-30 £ 937,789
Fixed Assets 2011-06-30 £ 995,759
Shareholder Funds 2012-06-30 £ 366,779
Shareholder Funds 2011-06-30 £ 425,395
Stocks Inventory 2012-06-30 £ 290,972
Stocks Inventory 2011-06-30 £ 329,775
Tangible Fixed Assets 2012-06-30 £ 937,789
Tangible Fixed Assets 2011-06-30 £ 995,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLISLE WINDOW SYSTEMS LIMITED registering or being granted any patents
Domain Names

CARLISLE WINDOW SYSTEMS LIMITED owns 1 domain names.

carlislewindows.co.uk  

Trademarks
We have not found any records of CARLISLE WINDOW SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARLISLE WINDOW SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Carlisle City Council 2014-06-11 GBP £260

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 CARLISLE WINDOW SYSTEMS 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 CARLISLE WINDOW SYSTEMS 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 CARLISLE WINDOW SYSTEMS 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