Carlingwood Limited MANCHESTER


Carlingwood started in year 1967 as Private Limited Company with registration number 00918894. The Carlingwood company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Manchester at St James Building. Postal code: M1 6HT.

Currently there are 2 directors in the the company, namely Rory K. and Megan R.. In addition one secretary - Rory K. - is with the firm. As of 28 April 2024, there were 2 ex directors - Marjorie K., Geoffrey K. and others listed below. There were no ex secretaries.

Carlingwood Limited Address / Contact

Office Address St James Building
Office Address2 79 Oxford Street
Town Manchester
Post code M1 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918894
Date of Incorporation Thu, 19th Oct 1967
Industry Non-specialised wholesale trade
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Rory K.

Position: Secretary

Appointed: 12 August 2023

Rory K.

Position: Director

Appointed: 01 January 1995

Megan R.

Position: Director

Appointed: 01 January 1995

Marjorie K.

Position: Director

Resigned: 12 August 2023

Geoffrey K.

Position: Director

Appointed: 31 December 1991

Resigned: 30 September 1998

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats researched, there is Megan R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Rory K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marjorie K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Megan R.

Notified on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Rory K.

Notified on 30 June 2023
Ceased on 8 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Marjorie K.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand95 065114 880114 911103 097
Current Assets98 086115 511115 025103 097
Debtors3 021631114 
Net Assets Liabilities849 342810 396901 879828 834
Other Debtors2 825   
Property Plant Equipment606433485237
Other
Accumulated Depreciation Impairment Property Plant Equipment87260508756
Average Number Employees During Period3333
Corporation Tax Payable  18 18410 351
Corporation Tax Recoverable196631114 
Creditors2 49811 35023 52813 753
Fixed Assets825 500779 674906 037789 743
Increase From Depreciation Charge For Year Property Plant Equipment 173248248
Investments Fixed Assets824 894779 241905 552789 506
Net Current Assets Liabilities95 588104 16191 49789 344
Other Creditors2 49811 3505 3443 402
Other Investments Other Than Loans824 894779 241905 552789 506
Property Plant Equipment Gross Cost693693993 
Provisions For Liabilities Balance Sheet Subtotal71 74673 43995 65550 253
Taxation Including Deferred Taxation Balance Sheet Subtotal71 74673 43995 65550 253
Total Additions Including From Business Combinations Property Plant Equipment  300 
Total Assets Less Current Liabilities921 088883 835997 534879 087

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements