CAIRLINN HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cairlinn Holdings Limited. The company was founded 5 years ago and was given the registration number 12543088. The firm's registered office is in CLEVELAND. You can find them at C/o White & Carter Royce House, Royce Avenue, Billingham, Cleveland, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
| Name | : | CAIRLINN HOLDINGS LIMITED |
|---|
| Company Number | : | 12543088 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 01 April 2020 |
|---|
| End of financial year | : | 31 December 2022 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
|---|
Office Address & Contact
| Registered Address | : | C/o White & Carter Royce House, Royce Avenue, Billingham, Cleveland, United Kingdom, TS23 4BX |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| C/O White & Carter, Royce House, Royce Avenue, Billingham, Cleveland, United Kingdom, TS23 4BX | Director | 22 January 2021 | Active |
| C/O White & Carter, Royce House, Royce Avenue, Billingham, Cleveland, United Kingdom, TS23 4BX | Director | 01 April 2020 | Active |
| C/O White & Carter, Royce House, Royce Avenue, Billingham, Cleveland, United Kingdom, TS23 4BX | Director | 22 January 2021 | Active |
People with Significant Control
| Helen Grace Johnston |
| Notified on | : | 28 January 2023 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1943 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | White & Carter Royce House, Royce Avenue, Cleveland, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Anthony Paul Johnston |
| Notified on | : | 28 January 2023 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1945 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | White & Carter Royce House, Royce Avenue, Cleveland, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Owen Johnston |
| Notified on | : | 07 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1999 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | White And Carter Royce House, Royce Avenue, Billingham, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Murray Johnston |
| Notified on | : | 07 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1997 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | White And Carter Royce House, Royce Avenue, Billingham, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Micah Johnston |
| Notified on | : | 07 February 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1993 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | White And Carter Royce House, Royce Avenue, Billingham, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Christopher James Johnston |
| Notified on | : | 22 January 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1973 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | C/O White & Carter, Royce House, Royce Avenue, Cleveland, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Marcus Paul Johnston |
| Notified on | : | 22 January 2021 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1970 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | C/O White & Carter, Royce House, Royce Avenue, Cleveland, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
| Edward Karl Johnston |
| Notified on | : | 01 April 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1979 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | C/O White & Carter, Royce House, Royce Avenue, Cleveland, United Kingdom, TS23 4BX |
|---|
| Nature of control | : | - Significant influence or control
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)