CARLISLE GLASS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA2 5XL

Company number 01430201
Status Active
Incorporation Date 15 June 1979
Company Type Private Limited Company
Address GLENEDEN MILL, LORNE CRESCENT, CARLISLE, CUMBRIA, CA2 5XL
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a medium company made up to 30 September 2016; Confirmation statement made on 15 October 2016 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of CARLISLE GLASS LIMITED are www.carlisleglass.co.uk, and www.carlisle-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Carlisle Glass Limited is a Private Limited Company. The company registration number is 01430201. Carlisle Glass Limited has been working since 15 June 1979. The present status of the company is Active. The registered address of Carlisle Glass Limited is Gleneden Mill Lorne Crescent Carlisle Cumbria Ca2 5xl. . HODGSON, Catherine is a Director of the company. HOWE, Claire is a Director of the company. MCNICHOL, Andrea is a Director of the company. PATTISON, John Lawrence is a Director of the company. PATTISON, Steven is a Director of the company. ROBINSON, Nicola Claire is a Director of the company. Secretary LONGRIGG, Denis has been resigned. Director PATTISON, Dorothy May has been resigned. The company operates in "Painting".


Current Directors

Director
HODGSON, Catherine
Appointed Date: 15 August 2007
52 years old

Director
HOWE, Claire
Appointed Date: 15 August 2007
44 years old

Director
MCNICHOL, Andrea
Appointed Date: 15 August 2007
49 years old

Director

Director
PATTISON, Steven

70 years old

Director
ROBINSON, Nicola Claire
Appointed Date: 15 August 2007
45 years old

Resigned Directors

Secretary
LONGRIGG, Denis
Resigned: 10 September 2010

Director
PATTISON, Dorothy May
Resigned: 10 September 2013
94 years old

Persons With Significant Control

Mr John Lawrence Pattison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLISLE GLASS LIMITED Events

04 Apr 2017
Accounts for a medium company made up to 30 September 2016
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
05 Apr 2016
Accounts for a medium company made up to 30 September 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,006

30 Jun 2015
Accounts for a medium company made up to 30 September 2014
...
... and 128 more events
09 Feb 1987
Full accounts made up to 30 June 1986

09 Feb 1987
Return made up to 31/12/86; full list of members

14 Nov 1986
Registered office changed on 14/11/86 from: 26 crown street carlisle

29 May 1986
New director appointed

15 Jun 1979
Incorporation

CARLISLE GLASS LIMITED Charges

24 May 2011
Charge by way of debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
27 September 2010
All assets debenture
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 September 2010
Fee agreement second charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Gleneden mill lorne crescent carlisle cumbria t/no…
16 September 2010
Fee agreement second charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: Club xs west walls carlisle carlisle cumbria t/no CU157691;…
2 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 beaconsfield street carlisle cumbria t/no CU42335 by way…
2 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 alexander street carlisle cumbria t/no CU42335 by way of…
2 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 48 & 50…
2 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 3 woodrouffe…
2 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 28 london…
2 December 2009
Legal charge
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: By way legal mortgage all legal interest in rose cottage…
1 December 2009
Legal charge
Delivered: 3 December 2009
Status: Satisfied on 7 July 2011
Persons entitled: Royal Bank of Scotland PLC
Description: By way of legal mortgage all legal interest in 123A, 125 &…
7 November 2008
Legal charge
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings at denton hill, milbourne street…
12 October 2007
Legal charge
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bluebell cottage, carleton, carlisle. By way of fixed…
8 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 london road carlisle,. By way of fixed charge the…
8 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 london road carlisle. By way of fixed charge the benefit…
31 March 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46/48 london road and 1A woodruffe terrace carlisle. By way…
22 December 2005
Clawback legal charge
Delivered: 3 January 2006
Status: Outstanding
Persons entitled: Collins & Aikman Automotive Fabrics Limited (In Administration) the Secured Party
Description: F/H land and buildings lying to the north of manchester…
24 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land with frontage to botchergate and crown street carlisle…
24 October 2002
Legal charge of licensed premises
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The crown inn botchergate carlisle; t/no cu 147223. by way…
24 October 2002
Legal charge of licensed premises
Delivered: 28 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a twisted wheel and legends, west walls…
15 October 2002
Legal charge of licensed premises
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34-44 london road carlisle cumbria t/n CU117593. By way of…
18 January 2002
Legal charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: John Lawrence Pattison,Steven Pattison,David Pattison and Michael George Pattison and Suntrustlimited
Description: The terracotta restaurant and lodge,london…
16 January 2002
Legal charge
Delivered: 24 January 2002
Status: Satisfied on 3 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a poplar house…
29 July 1998
Debenture
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1997
Legal mortgage
Delivered: 14 March 1997
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: 38 40 and 42 london road carlisle cumbria with the benefit…
21 March 1988
Legal charge
Delivered: 22 March 1988
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: Land & buildings situate in robert street carlisle cumbria.
23 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 15 April 1999
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 22 and 24 crown street carlisle…
23 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: Freehold property k/a millers yard crown street carlisle.
20 May 1985
Legal charge
Delivered: 28 May 1985
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: F/Hold warehouse & premises at crown street, carlisle…
30 November 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being:- 82,84 86…
19 November 1984
Fixed and floating charge
Delivered: 22 November 1984
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over:- undertaking and all property…
24 November 1982
Legal charge
Delivered: 29 November 1982
Status: Satisfied on 5 September 1998
Persons entitled: Midland Bank PLC
Description: F/H 26 to 36 crown st and 35A south john street carlisle…