JAMES ALLAN BUILDERS (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 01107237
Status Active
Incorporation Date 10 April 1973
Company Type Private Limited Company
Address ARMSTRONG WATSON BUTE HOUSE, MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, UNITED KINGDOM, CA1 2RW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for James Paul Allan on 31 January 2017; Director's details changed for James Paul Allan on 31 January 2017. The most likely internet sites of JAMES ALLAN BUILDERS (CARLISLE) LIMITED are www.jamesallanbuilderscarlisle.co.uk, and www.james-allan-builders-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. James Allan Builders Carlisle Limited is a Private Limited Company. The company registration number is 01107237. James Allan Builders Carlisle Limited has been working since 10 April 1973. The present status of the company is Active. The registered address of James Allan Builders Carlisle Limited is Armstrong Watson Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria United Kingdom Ca1 2rw. . ALLAN, Doreen is a Secretary of the company. ALLAN, Doreen is a Director of the company. ALLAN, James Paul is a Director of the company. ALLAN, James is a Director of the company. ALLAN, Stephen James is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors

Secretary

Director
ALLAN, Doreen

89 years old

Director
ALLAN, James Paul
Appointed Date: 13 May 2008
56 years old

Director
ALLAN, James

90 years old

Director
ALLAN, Stephen James

65 years old

Persons With Significant Control

Mr James Allan
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES ALLAN BUILDERS (CARLISLE) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Jan 2017
Director's details changed for James Paul Allan on 31 January 2017
31 Jan 2017
Director's details changed for James Paul Allan on 31 January 2017
04 Jan 2017
Confirmation statement made on 31 October 2016 with updates
07 Dec 2016
Registered office address changed from Armstrong Watson, Bute House Montgomery Way Rosehill Industrial Estate, Carlisle, Cumbria CA1 2RW to Armstrong Watson Bute House, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW on 7 December 2016
...
... and 123 more events
24 Mar 1987
Particulars of mortgage/charge

28 Jan 1987
Particulars of mortgage/charge

19 Nov 1986
Particulars of mortgage/charge

28 Jun 1986
Accounts for a small company made up to 31 May 1985

28 Jun 1986
Return made up to 31/12/85; full list of members

JAMES ALLAN BUILDERS (CARLISLE) LIMITED Charges

30 April 2014
Charge code 0110 7237 0021
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H t/no.CU179107 and being 3 compton street carlisle…
19 December 2011
Mortgage
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 87,89 and 91 english street and 2 3 and 4 citadel row…
30 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Debenture
Delivered: 29 May 2008
Status: Satisfied on 3 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 January 2008
Legal mortgage
Delivered: 2 February 2008
Status: Satisfied on 3 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H former currock methodist church currock road carlisle…
16 July 2007
Legal mortgage
Delivered: 17 July 2007
Status: Satisfied on 26 October 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as plot 1 hallfield dalston…
27 May 2004
Legal mortgage
Delivered: 28 May 2004
Status: Satisfied on 3 December 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at kirkandrews on eden carlisle. With the benefit…
16 August 1996
Legal mortgage
Delivered: 4 September 1996
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Property at eden nurseries linstock carlisle with the…
1 December 1994
Legal charge
Delivered: 6 December 1994
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Land at warwick on eden carlisle cumbria. Together with all…
16 September 1994
Fixed and floating charge
Delivered: 23 September 1994
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
18 August 1994
Legal charge
Delivered: 6 September 1994
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a brunstock farm brunstock carlisle cumbria…
12 March 1993
Legal charge
Delivered: 19 March 1993
Status: Satisfied on 14 June 1997
Persons entitled: Midland Bank PLC
Description: Land at craw hall brampton cumbria. Together with all…
31 December 1992
Legal charge
Delivered: 19 January 1993
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Bishop goodwin development, nicholson street, carlisle…
4 May 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Land at aiketgate armathwaite carlisle cumbria.
20 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Aglionby farm house and buildings aglionby carlisle cumbria.
22 January 1987
Legal charge
Delivered: 28 January 1987
Status: Satisfied on 10 December 2009
Persons entitled: Midland Bank PLC
Description: Warwick farm buildings, warwick on eden, carlisle, cumbria.
17 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being:- aglionby farm…
16 January 1985
Legal charge
Delivered: 22 January 1985
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/Hold, 29 wood street, carlisle, cumbria.
20 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/H land & premises being:- 32 34 wood street, carlisle…
27 January 1982
Legal charge
Delivered: 1 February 1982
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: F/H lands situate at shepherds hill, thurston field…
5 August 1980
Charge
Delivered: 8 August 1980
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…