CARRINGTON WEST LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07344853

Incorporation date

12/08/2010

Size

Full

Contacts

Registered address

Registered address

Building 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2010)
dot icon27/01/2026
Director's details changed for Mr Simon Louis Mckeand Gardiner on 2026-01-24
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon25/04/2025
Satisfaction of charge 073448530005 in full
dot icon25/04/2025
Satisfaction of charge 073448530004 in full
dot icon25/04/2025
Satisfaction of charge 073448530006 in full
dot icon25/04/2025
Satisfaction of charge 073448530007 in full
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Registration of charge 073448530008, created on 2024-09-06
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon11/04/2024
Memorandum and Articles of Association
dot icon07/03/2024
Resolutions
dot icon04/03/2024
Cessation of James Steven Fernandes as a person with significant control on 2024-02-28
dot icon04/03/2024
Cessation of Simon Louis Mckeand Gardiner as a person with significant control on 2024-02-28
dot icon04/03/2024
Notification of Carrington West Holdings Limited as a person with significant control on 2024-02-28
dot icon04/03/2024
Termination of appointment of Nicolas Rowe as a director on 2024-02-28
dot icon04/03/2024
Termination of appointment of Alexander Oliver Machorro Kerr as a director on 2024-02-28
dot icon24/01/2024
Registration of charge 073448530007, created on 2024-01-23
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon03/08/2023
Resolutions
dot icon03/08/2023
Memorandum and Articles of Association
dot icon27/07/2023
Appointment of Mr Gavin Hills as a director on 2023-07-19
dot icon27/07/2023
Appointment of Blayne Cahill as a director on 2023-07-19
dot icon27/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon15/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon20/04/2022
Satisfaction of charge 073448530003 in full
dot icon12/04/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Registration of charge 073448530006, created on 2021-09-24
dot icon17/08/2021
Director's details changed for Mr James Steven Fernandes on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Nicolas Rowe on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Alexander Oliver Machorro Kerr on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Simon Louis Mckeand Gardiner on 2021-08-16
dot icon16/08/2021
Change of details for Simon Louis Mckeand Gardiner as a person with significant control on 2021-08-16
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon13/07/2021
Registration of charge 073448530005, created on 2021-07-08
dot icon22/06/2021
Change of details for Mr James Steven Fernandes as a person with significant control on 2021-06-21
dot icon21/06/2021
Change of details for Mr Simon Louis Mckeand Gardiner as a person with significant control on 2021-06-21
dot icon17/06/2021
Registration of charge 073448530004, created on 2021-06-16
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Notification of James Steven Fernandes as a person with significant control on 2018-09-20
dot icon29/06/2020
Notification of Simon Louis Mckeand Gardiner as a person with significant control on 2018-09-20
dot icon29/06/2020
Withdrawal of a person with significant control statement on 2020-06-29
dot icon01/11/2019
Confirmation statement made on 2019-10-28 with updates
dot icon13/09/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Resolutions
dot icon05/04/2019
Particulars of variation of rights attached to shares
dot icon05/04/2019
Change of share class name or designation
dot icon18/12/2018
Satisfaction of charge 2 in full
dot icon22/11/2018
Registration of charge 073448530003, created on 2018-11-21
dot icon01/11/2018
Confirmation statement made on 2018-10-28 with updates
dot icon12/10/2018
Cancellation of shares. Statement of capital on 2018-09-20
dot icon12/10/2018
Purchase of own shares.
dot icon01/10/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon01/10/2018
Purchase of own shares.
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Accounts for a small company made up to 2016-12-31
dot icon26/04/2018
Court order
dot icon15/02/2018
Director's details changed for Mr Simon Louis Mckeand Gardiner on 2018-02-15
dot icon08/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon10/10/2017
Rectified the accounts were removed from the public register on 26/04/2018 pursuant to order of court
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon13/10/2016
Registered office address changed from Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ to Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on 2016-10-13
dot icon05/10/2016
Director's details changed for Mr Alex Machorro Kerr on 2016-10-04
dot icon12/07/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon15/03/2016
Accounts for a small company made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr James Steven Fernandes on 2015-06-16
dot icon17/06/2015
Director's details changed for Mr Alex Machorro Kerr on 2015-06-16
dot icon17/06/2015
Director's details changed for Mr Nicolas Rowe on 2015-06-16
dot icon28/04/2015
Director's details changed
dot icon27/04/2015
Director's details changed for Mr James Steven Fernades on 2011-09-05
dot icon27/04/2015
Satisfaction of charge 1 in full
dot icon17/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon31/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon24/10/2014
Director's details changed for Mr Alex Kerr on 2014-10-24
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/07/2013
Appointment of Mr Nicolas Rowe as a director
dot icon26/07/2013
Appointment of Mr Alex Kerr as a director
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/02/2013
Sub-division of shares on 2013-01-26
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-01-26
dot icon14/02/2013
Resolutions
dot icon17/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon03/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2011
Resolutions
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/03/2011
Appointment of Mr Simon Louis Mckeand Gardiner as a director
dot icon23/03/2011
Termination of appointment of Emma Michelle Smith as a director
dot icon23/03/2011
Appointment of Mr James Steven Fernades as a director
dot icon03/03/2011
Registered office address changed from the White House 164 Bridge Road Southampton Hampshire SO31 7EH United Kingdom on 2011-03-03
dot icon12/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hills, Gavin
Director
19/07/2023 - Present
2
Fernandes, James Steven
Director
01/03/2011 - Present
1
Gardiner, Simon Louis Mckeand
Director
01/03/2011 - Present
4
Rowe, Nicolas
Director
15/03/2013 - 28/02/2024
5
Cahill, Blayne
Director
19/07/2023 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARRINGTON WEST LIMITED

CARRINGTON WEST LIMITED is an(a) Active company incorporated on 12/08/2010 with the registered office located at Building 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON WEST LIMITED?

toggle

CARRINGTON WEST LIMITED is currently Active. It was registered on 12/08/2010 .

Where is CARRINGTON WEST LIMITED located?

toggle

CARRINGTON WEST LIMITED is registered at Building 1000 Lakeside North Harbour, Western Road, Portsmouth PO6 3EN.

What does CARRINGTON WEST LIMITED do?

toggle

CARRINGTON WEST LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARRINGTON WEST LIMITED?

toggle

The latest filing was on 27/01/2026: Director's details changed for Mr Simon Louis Mckeand Gardiner on 2026-01-24.