CARLISLE GLASS LIMITED

Register to unlock more data on OkredoRegister

CARLISLE GLASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01430201

Incorporation date

15/06/1979

Size

Unaudited abridged

Contacts

Registered address

Registered address

Gleneden Mill, Lorne Crescent, Carlisle CA2 5XWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1979)
dot icon23/01/2026
Cessation of John Lawrence Pattison as a person with significant control on 2023-10-18
dot icon23/01/2026
Notification of Cgwp Holdings Limited as a person with significant control on 2023-10-18
dot icon23/01/2026
Director's details changed for Mr John Lawrence Pattison on 2024-10-22
dot icon23/01/2026
Director's details changed for Mr Steven Pattison on 2024-10-22
dot icon22/12/2025
Director's details changed for Mrs Catherine Hodgson on 2025-10-15
dot icon11/12/2025
Amended accounts made up to 2024-09-30
dot icon11/12/2025
Amended accounts made up to 2024-09-30
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon31/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon05/07/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon14/05/2024
Satisfaction of charge 19 in full
dot icon14/05/2024
Satisfaction of charge 18 in full
dot icon14/05/2024
Satisfaction of charge 21 in full
dot icon14/05/2024
Satisfaction of charge 28 in full
dot icon14/05/2024
Satisfaction of charge 22 in full
dot icon14/05/2024
Satisfaction of charge 26 in full
dot icon14/05/2024
Satisfaction of charge 31 in full
dot icon14/05/2024
Satisfaction of charge 32 in full
dot icon14/05/2024
Satisfaction of charge 30 in full
dot icon14/05/2024
Satisfaction of charge 16 in full
dot icon14/05/2024
Satisfaction of charge 29 in full
dot icon14/05/2024
Satisfaction of charge 17 in full
dot icon28/11/2023
Resolutions
dot icon30/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon04/08/2023
Director's details changed for Mrs Nicola Claire Robinson on 2023-08-01
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon14/06/2023
Director's details changed for Mrs Catherine Hodgson on 2023-06-14
dot icon18/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon28/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon24/05/2021
Registered office address changed from Gleneden Mill Lorne Crescent Carlisle Cumbria CA2 5XL to Gleneden Mill Lorne Crescent Carlisle CA2 5XW on 2021-05-24
dot icon05/05/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon09/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/04/2020
Satisfaction of charge 23 in full
dot icon09/01/2020
Satisfaction of charge 13 in full
dot icon15/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon04/04/2017
Accounts for a medium company made up to 2016-09-30
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon05/04/2016
Accounts for a medium company made up to 2015-09-30
dot icon02/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon30/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon13/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon07/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon18/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon18/11/2013
Cancellation of shares. Statement of capital on 2013-11-18
dot icon18/11/2013
Purchase of own shares.
dot icon24/09/2013
Termination of appointment of Dorothy Pattison as a director
dot icon03/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon02/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mrs Catherine Hodgson on 2012-10-15
dot icon02/11/2012
Director's details changed for Mrs Nicola Claire Pattison on 2012-10-15
dot icon03/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon02/12/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon10/08/2011
Resignation of an auditor
dot icon12/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon05/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 33
dot icon18/05/2011
Termination of appointment of Denis Longrigg as a secretary
dot icon02/03/2011
Miscellaneous
dot icon04/01/2011
Director's details changed for Mrs Catherine Hodgson on 2010-12-14
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 31
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 32
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 30
dot icon16/03/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon09/03/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon23/02/2010
Accounts for a medium company made up to 2009-09-30
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 28
dot icon17/12/2009
Particulars of a mortgage or charge / charge no: 29
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon07/12/2009
Statement of capital following an allotment of shares on 2009-11-01
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 25
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 26
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 27
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 22
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 23
dot icon09/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon06/11/2009
Director's details changed for Nicola Claire Pattison on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Steven Pattison on 2009-11-06
dot icon06/11/2009
Director's details changed for Andrea Mcnichol on 2009-11-06
dot icon06/11/2009
Director's details changed for Dorothy May Pattison on 2009-11-06
dot icon06/11/2009
Director's details changed for John Lawrence Pattison on 2009-11-06
dot icon06/11/2009
Director's details changed for Claire Howe on 2009-11-06
dot icon06/11/2009
Director's details changed for Catherine Hodgson on 2009-11-06
dot icon22/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon12/06/2009
Registered office changed on 12/06/2009 from crown works crown street carlisle CA2 5AB
dot icon12/11/2008
Return made up to 15/10/08; full list of members
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 21
dot icon22/10/2008
Auditor's resignation
dot icon14/05/2008
Accounts for a medium company made up to 2007-09-30
dot icon04/01/2008
Return made up to 15/10/07; full list of members
dot icon31/10/2007
Particulars of mortgage/charge
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon02/08/2007
Accounts for a medium company made up to 2006-09-30
dot icon09/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 15/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon01/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon13/04/2006
Particulars of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon10/11/2005
Return made up to 15/10/05; full list of members
dot icon25/05/2005
Accounts for a medium company made up to 2004-09-30
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon01/03/2004
Accounts for a medium company made up to 2003-09-30
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon24/04/2003
Accounts for a medium company made up to 2002-09-30
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon01/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Particulars of mortgage/charge
dot icon28/10/2002
Particulars of mortgage/charge
dot icon17/10/2002
Particulars of mortgage/charge
dot icon24/04/2002
Accounts for a medium company made up to 2001-09-30
dot icon02/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon07/11/2001
Return made up to 31/10/01; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon27/12/2000
Return made up to 31/10/00; full list of members
dot icon26/07/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon09/02/2000
Accounts for a medium company made up to 1999-06-30
dot icon14/01/2000
Return made up to 31/10/99; full list of members
dot icon15/04/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon11/12/1998
Return made up to 31/10/98; full list of members
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/09/1998
Declaration of satisfaction of mortgage/charge
dot icon06/08/1998
Particulars of mortgage/charge
dot icon30/04/1998
Accounts for a medium company made up to 1997-06-30
dot icon12/11/1997
Return made up to 31/10/97; no change of members
dot icon03/07/1997
Accounts for a medium company made up to 1996-06-30
dot icon14/03/1997
Particulars of mortgage/charge
dot icon20/12/1996
Memorandum and Articles of Association
dot icon13/12/1996
Resolutions
dot icon28/11/1996
Return made up to 31/10/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1994-06-30
dot icon05/01/1995
Return made up to 31/10/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/03/1994
Accounts for a medium company made up to 1993-06-30
dot icon18/01/1994
Director's particulars changed
dot icon18/01/1994
Return made up to 31/10/93; no change of members
dot icon01/12/1993
Director's particulars changed
dot icon11/03/1993
Accounts for a small company made up to 1992-06-30
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon19/01/1992
Full accounts made up to 1991-06-30
dot icon19/01/1992
Return made up to 31/10/91; no change of members
dot icon13/03/1991
Full accounts made up to 1990-06-30
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon06/11/1989
Full accounts made up to 1989-06-30
dot icon06/11/1989
Return made up to 31/10/89; full list of members
dot icon04/02/1989
Full accounts made up to 1988-06-30
dot icon04/02/1989
Return made up to 30/12/88; full list of members
dot icon13/06/1988
Certificate of change of name
dot icon13/06/1988
Certificate of change of name
dot icon22/03/1988
Particulars of mortgage/charge
dot icon23/10/1987
Full accounts made up to 1987-06-30
dot icon23/10/1987
Return made up to 13/10/87; full list of members
dot icon23/10/1987
Registered office changed on 23/10/87 from: crown works crown street carlisle cumbria CA2 5AB
dot icon26/02/1987
Particulars of mortgage/charge
dot icon26/02/1987
Particulars of mortgage/charge
dot icon09/02/1987
Full accounts made up to 1986-06-30
dot icon09/02/1987
Return made up to 31/12/86; full list of members
dot icon14/11/1986
Registered office changed on 14/11/86 from: 26 crown street carlisle
dot icon29/05/1986
New director appointed
dot icon15/06/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon0 % *

* during past year

Cash in Bank

£79,469.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
1.75M
-
0.00
79.47K
-
2022
41
1.75M
-
0.00
79.47K
-

Employees

2022

Employees

41 Ascended- *

Net Assets(GBP)

1.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.47K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Claire Marie
Director
15/08/2007 - Present
6
Hodgson, Catherine
Director
15/08/2007 - Present
3
Mcnichol, Andrea Mary
Director
15/08/2007 - Present
2
Robinson, Nicola Clare
Director
15/08/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARLISLE GLASS LIMITED

CARLISLE GLASS LIMITED is an(a) Active company incorporated on 15/06/1979 with the registered office located at Gleneden Mill, Lorne Crescent, Carlisle CA2 5XW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE GLASS LIMITED?

toggle

CARLISLE GLASS LIMITED is currently Active. It was registered on 15/06/1979 .

Where is CARLISLE GLASS LIMITED located?

toggle

CARLISLE GLASS LIMITED is registered at Gleneden Mill, Lorne Crescent, Carlisle CA2 5XW.

What does CARLISLE GLASS LIMITED do?

toggle

CARLISLE GLASS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CARLISLE GLASS LIMITED have?

toggle

CARLISLE GLASS LIMITED had 41 employees in 2022.

What is the latest filing for CARLISLE GLASS LIMITED?

toggle

The latest filing was on 23/01/2026: Cessation of John Lawrence Pattison as a person with significant control on 2023-10-18.