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

CARRLOW LIMITED

Atlantic House, Fletcher Way, Carlisle, CA3 0LJ,
Company Registration Number
04417192
Private Limited Company
Active

Company Overview

About Carrlow Ltd
CARRLOW LIMITED was founded on 2002-04-15 and has its registered office in Carlisle. The organisation's status is listed as "Active". Carrlow Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARRLOW LIMITED
 
Legal Registered Office
Atlantic House
Fletcher Way
Carlisle
CA3 0LJ
Other companies in CA3
 
Filing Information
Company Number 04417192
Company ID Number 04417192
Date formed 2002-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB796898820  
Last Datalog update: 2024-04-26 13:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARRLOW 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.

Company Officers of CARRLOW LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARGARETA LOWE
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN AITKEN
Company Secretary 2009-09-10 2016-04-01
JONATHAN ADAM LOWE
Company Secretary 2008-04-07 2009-09-10
PAUL DAVID MITCHELL
Company Secretary 2006-12-01 2008-04-07
JONATHAN ADAM LOWE
Director 2002-04-15 2008-04-07
ANNA MARGARETA JOFFS
Company Secretary 2004-11-04 2006-12-01
DOUGLAS KERR
Company Secretary 2003-08-12 2004-11-04
JONATHAN BRADLEY COULSON
Company Secretary 2002-04-15 2003-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MARGARETA LOWE ANNAS WHITEHAVEN LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active

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
2024-04-26Change of details for Mrs Anna Margareta Lowe as a person with significant control on 2020-11-04
2024-04-26Director's details changed for Mrs Anna Margareta Lowe on 2020-11-04
2024-04-26CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2023-05-24CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-13AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Level One Paton House Victoria Viaduct Carlisle CA3 8AN England
2021-03-11REGISTERED OFFICE CHANGED ON 11/03/21 FROM , Level One Paton House, Victoria Viaduct, Carlisle, CA3 8AN, England
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM 3 Wordsworth Court Carlisle CA3 9DA England
2021-02-24REGISTERED OFFICE CHANGED ON 24/02/21 FROM , 3 Wordsworth Court, Carlisle, CA3 9DA, England
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/20 FROM Paton House Level One Victoria Viaduct Carlisle Cumbria CA3 8AN
2020-04-28REGISTERED OFFICE CHANGED ON 28/04/20 FROM , Paton House Level One, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044171920004
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-01-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-27AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-27TM02Termination of appointment of Philip John Aitken on 2016-04-01
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044171920004
2015-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044171920003
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM Paton House Level Two Victoria Viaduct Carlisle Cumbria CA3 8AN
2015-04-30REGISTERED OFFICE CHANGED ON 30/04/15 FROM , Paton House Level Two, Victoria Viaduct, Carlisle, Cumbria, CA3 8AN
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-23AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0115/04/13 ANNUAL RETURN FULL LIST
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0115/04/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0115/04/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Mrs Anna Margareta Lowe on 2011-04-01
2010-09-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-16AR0115/04/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARGARETA LOWE / 15/04/2010
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM PATON HOUSE LEVEL ONE VICTORIA VIADUCT CARLISLE CA3 8AN
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY JONATHAN LOWE
2009-09-10288aSECRETARY APPOINTED MR PHILIP JOHN AITKEN
2009-09-10Registered office changed on 10/09/2009 from, paton house level one, victoria viaduct, carlisle, CA3 8AN
2009-04-20363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED MRS ANNA MARGARETA LOWE
2008-04-08288aSECRETARY APPOINTED MR JONATHAN ADAM LOWE
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LOWE
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY PAUL MITCHELL
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LOWE / 11/03/2008
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-01288aNEW SECRETARY APPOINTED
2006-12-01288bSECRETARY RESIGNED
2006-04-24363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-11288bSECRETARY RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/04
2004-04-22363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-22288bSECRETARY RESIGNED
2003-08-22288aNEW SECRETARY APPOINTED
2003-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/03
2003-04-30363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-28288cSECRETARY'S PARTICULARS CHANGED
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-26225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-04-2688(2)RAD 19/04/02--------- £ SI 10@.1=1 £ IC 1/2
2002-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARRLOW 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 CARRLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-01 Outstanding HSBC BANK PLC
2015-05-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-05-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-28

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 CARRLOW LIMITED

Intangible Assets
Patents
We have not found any records of CARRLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARRLOW LIMITED
Trademarks
We have not found any records of CARRLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARRLOW 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 (82990 - Other business support service activities n.e.c.) as CARRLOW LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
Business rates information was found for CARRLOW LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale AMUSEMENT CENTRE LASERQUEST VICTORIA VIADUCT CARLISLE CA3 8AF 14,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARRLOW 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 CARRLOW 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.