CITRUS-LIME LIMITED

Register to unlock more data on OkredoRegister

CITRUS-LIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03792454

Incorporation date

21/06/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lantern House, The Ellers, Ulverston, Cumbria LA12 0AACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1999)
dot icon08/04/2026
Confirmation statement made on 2026-03-25 with updates
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon29/01/2026
Sub-division of shares on 2025-11-20
dot icon14/01/2026
Registration of charge 037924540007, created on 2026-01-14
dot icon08/12/2025
Notification of Citrus-Lime Topco Limited as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of Kevin Stanley Bigland as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of Neil David Mcquillan as a person with significant control on 2025-11-20
dot icon08/12/2025
Cessation of James Edward Steel as a person with significant control on 2025-11-20
dot icon27/11/2025
Registration of charge 037924540006, created on 2025-11-20
dot icon26/11/2025
Satisfaction of charge 037924540005 in full
dot icon12/11/2025
Satisfaction of charge 037924540001 in full
dot icon12/11/2025
Satisfaction of charge 037924540003 in full
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon21/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/04/2023
Registration of charge 037924540005, created on 2023-04-14
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon21/04/2022
Resolutions
dot icon20/04/2022
Change of share class name or designation
dot icon05/01/2022
Director's details changed for Mr Kevin Stanley Bigland on 2021-12-18
dot icon14/12/2021
Resolutions
dot icon09/12/2021
Change of share class name or designation
dot icon01/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon18/11/2019
Satisfaction of charge 037924540002 in full
dot icon05/09/2019
Registration of charge 037924540004, created on 2019-09-04
dot icon17/07/2019
Registration of charge 037924540003, created on 2019-07-17
dot icon08/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon04/12/2018
Resolutions
dot icon04/12/2018
Resolutions
dot icon26/11/2018
Director's details changed for James Edward Steel on 2018-11-26
dot icon26/11/2018
Director's details changed for Neil David Mcquillan on 2018-11-26
dot icon26/11/2018
Director's details changed for Mr Kevin Stanley Bigland on 2018-11-26
dot icon26/11/2018
Change of details for Neil David Mcquillan as a person with significant control on 2017-11-01
dot icon26/11/2018
Secretary's details changed for Mr Kevin Stanley Bigland on 2018-11-26
dot icon26/11/2018
Change of details for James Edward Steel as a person with significant control on 2016-07-01
dot icon26/11/2018
Change of details for Mr Kevin Stanley Bigland as a person with significant control on 2018-11-01
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Appointment of Mr Neil Wright as a director on 2018-10-04
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/05/2015
Registered office address changed from 1st Floor Offices, Barclays Bank Chambers County Square Ulverston Cumbria LA12 7AL to Lantern House the Ellers Ulverston Cumbria LA12 0AA on 2015-05-30
dot icon13/05/2015
Registration of charge 037924540002, created on 2015-05-05
dot icon28/04/2015
Termination of appointment of Howard James Richards as a director on 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Resolutions
dot icon09/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon19/04/2013
Registration of charge 037924540001
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Kevin Stanley Bigland on 2010-06-21
dot icon26/07/2010
Director's details changed for Neil David Mcquillan on 2010-06-21
dot icon26/07/2010
Director's details changed for James Edward Steel on 2010-06-21
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Return made up to 21/06/09; full list of members
dot icon10/09/2009
Director's change of particulars / james steel / 20/06/2009
dot icon10/09/2009
Director and secretary's change of particulars / kevin bigland / 20/06/2009
dot icon18/08/2009
Ad 09/09/08\gbp si 1@1=1\gbp ic 635/636\
dot icon18/08/2009
Resolutions
dot icon18/08/2009
Resolutions
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/01/2009
Registered office changed on 08/01/2009 from clb coopers, fleet house new road lancaster lancashire LA1 1EZ
dot icon18/09/2008
Return made up to 21/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 21/06/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/08/2006
Return made up to 21/06/06; full list of members
dot icon15/03/2006
Ad 10/03/06--------- £ si 35@1=35 £ ic 600/635
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Ad 20/12/05--------- £ si 594@1=594 £ ic 6/600
dot icon02/11/2005
New director appointed
dot icon13/07/2005
Return made up to 21/06/05; full list of members
dot icon10/05/2005
Ad 20/03/05--------- £ si 4@1=4 £ ic 2/6
dot icon11/03/2005
New director appointed
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 21/06/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 21/06/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 21/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/07/2001
Return made up to 21/06/01; full list of members
dot icon14/02/2001
Registered office changed on 14/02/01 from: unit 1 daltongate business centr daltongate ulverston cumbria LA12 7AJ
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Accounting reference date shortened from 05/04/00 to 31/03/00
dot icon29/06/2000
Return made up to 21/06/00; full list of members
dot icon06/04/2000
Accounting reference date shortened from 30/06/00 to 05/04/00
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Registered office changed on 05/07/99 from: 229 nether street london N3 1NT
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New secretary appointed;new director appointed
dot icon21/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

57
2023
change arrow icon-24.28 % *

* during past year

Cash in Bank

£533,020.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
776.99K
-
0.00
657.16K
-
2022
52
993.20K
-
0.00
703.90K
-
2023
57
1.38M
-
0.00
533.02K
-
2023
57
1.38M
-
0.00
533.02K
-

Employees

2023

Employees

57 Ascended10 % *

Net Assets(GBP)

1.38M £Ascended38.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.02K £Descended-24.28 % *

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
Bigland, Kevin Stanley
Director
21/06/1999 - Present
1
Mcquillan, Neil David
Director
21/06/1999 - Present
5
Steel, James Edward
Director
21/10/2005 - Present
1
Wright, Neil
Director
04/10/2018 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CITRUS-LIME LIMITED

CITRUS-LIME LIMITED is an(a) Active company incorporated on 21/06/1999 with the registered office located at Lantern House, The Ellers, Ulverston, Cumbria LA12 0AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of CITRUS-LIME LIMITED?

toggle

CITRUS-LIME LIMITED is currently Active. It was registered on 21/06/1999 .

Where is CITRUS-LIME LIMITED located?

toggle

CITRUS-LIME LIMITED is registered at Lantern House, The Ellers, Ulverston, Cumbria LA12 0AA.

What does CITRUS-LIME LIMITED do?

toggle

CITRUS-LIME LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CITRUS-LIME LIMITED have?

toggle

CITRUS-LIME LIMITED had 57 employees in 2023.

What is the latest filing for CITRUS-LIME LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-25 with updates.