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

CARLINGWOOD LIMITED

UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT,
Company Registration Number
00918894
Private Limited Company
Active

Company Overview

About Carlingwood Ltd
CARLINGWOOD LIMITED was founded on 1967-10-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Carlingwood 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
CARLINGWOOD LIMITED
 
Legal Registered Office
UHY HACKER YOUNG
ST JAMES BUILDING
79 OXFORD STREET
MANCHESTER
M1 6HT
Other companies in M1
 
Filing Information
Company Number 00918894
Company ID Number 00918894
Date formed 1967-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 11:13:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLINGWOOD 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 CARLINGWOOD LIMITED
The following companies were found which have the same name as CARLINGWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLINGWOOD MOTORS LTD. 1475 CARLING AVENUE OTTAWA Ontario K1Z 7L9 Inactive - Amalgamated Company formed on the 1981-03-18
CARLINGWOOD PTY. LTD. Active Company formed on the 1981-02-12
CARLINGWOOD INTERNATIONAL INVESTMENT, LTD. Voluntary Liquidation
Carlingwood Nail Spa Inc. 1487 Chatelain Avenue Ottawa Ontario K1Z 8B3 Active Company formed on the 2021-11-30

Company Officers of CARLINGWOOD LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE KIDD
Company Secretary 1991-12-31
MARJORY KIDD
Director 1991-12-31
RORY JOHN GARETH KIDD
Director 1995-01-01
MEGAN CHARLOTTE ROE-EVANS
Director 1995-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN KIDD
Director 1991-12-31 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY JOHN GARETH KIDD CHURCHTOWN HEALTHCARE LIMITED Director 2011-12-05 CURRENT 2011-12-05 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
2024-03-12CESSATION OF RORY JOHN GARETH KIDD AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Appointment of Dr Rory John Gareth Kidd as company secretary on 2023-08-12
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARJORIE KIDD
2023-10-03Termination of appointment of Marjorie Kidd on 2023-08-12
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mrs Marjory Kidd on 2021-01-04
2020-11-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE KIDD
2017-12-19PSC09Withdrawal of a person with significant control statement on 2017-12-19
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-06-18MISCAmending 288A - dob correction marjorie kidd
2012-04-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-12CH01Director's details changed for Mrs Megan Charlotte Evans on 2012-01-12
2012-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARJORY KIDD on 2012-01-12
2011-08-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-05-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JOHN GARETH KIDD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARJORY KIDD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN CHARLOTTE EVANS / 26/01/2010
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16190LOCATION OF DEBENTURE REGISTER
2009-01-16353LOCATION OF REGISTER OF MEMBERS
2008-09-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-25ELRESS386 DISP APP AUDS 13/12/99
2000-02-25ELRESS366A DISP HOLDING AGM 13/12/99
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-22ELRESS366A DISP HOLDING AGM 09/12/98
1999-01-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-01-22ELRESS252 DISP LAYING ACC 09/12/98
1999-01-22ELRESS386 DISP APP AUDS 09/12/98
1999-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-16288bDIRECTOR RESIGNED
1998-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-02ELRESS366A DISP HOLDING AGM 16/12/97
1998-02-02ELRESS386 DISP APP AUDS 16/12/97
1998-02-02ELRESS252 DISP LAYING ACC 16/12/97
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-11WRES01ADOPT MEM AND ARTS 22/07/96
1997-01-21ELRESS252 DISP LAYING ACC 13/12/96
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-21ELRESS386 DISP APP AUDS 13/12/96
1997-01-21ELRESS366A DISP HOLDING AGM 13/12/96
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CARLINGWOOD 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 CARLINGWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLINGWOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARLINGWOOD LIMITED

Intangible Assets
Patents
We have not found any records of CARLINGWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLINGWOOD LIMITED
Trademarks
We have not found any records of CARLINGWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLINGWOOD 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 (46900 - Non-specialised wholesale trade) as CARLINGWOOD LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CARLINGWOOD 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 CARLINGWOOD 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 CARLINGWOOD 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.