DOWNLAND MARKETING LIMITED - CARLISLE


Company Profile Company Filings

Overview

DOWNLAND MARKETING LIMITED is a Private Limited Company from CARLISLE UNITED KINGDOM and has the status: Active.
DOWNLAND MARKETING LIMITED was incorporated 55 years ago on 16/08/1968 and has the registered number: 00937379. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

DOWNLAND MARKETING LIMITED - CARLISLE

This company is listed in the following categories:
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WARWICK MILL BUSINESS CENTRE WARWICK MILL BUSINESS PARK
CARLISLE
CA4 8RR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MCGUINNESS CAIRNS Jan 1942 British Director 2006-09-27 CURRENT
MR TIMOTHY JOHN DAVIES Jul 1962 British Director 2023-06-21 CURRENT
MR JASON LEE THORNS Aug 1966 British Director 2012-07-04 CURRENT
MISS SOPHIE ELIZABETH SMITH May 1972 British Director 2022-10-24 CURRENT
MR ANDREW WILLIAM RETTIE Apr 1952 Scottish Director 2003-06-25 CURRENT
MR PAUL PHILLIPS May 1970 British Director 2015-08-05 CURRENT
RODERICK EDWARD JONES May 1957 British Director 2011-01-01 CURRENT
MR COLIN DAVID GOULD Jul 1974 British Director 2023-04-19 CURRENT
RUFUS CHARLES HENRY ULYET Nov 1953 British Secretary 1992-03-24 UNTIL 1997-07-01 RESIGNED
JEFFREY MARSDEN Oct 1947 British Director RESIGNED
JEFFREY MARSDEN Oct 1947 British Director 2006-09-27 UNTIL 2012-07-03 RESIGNED
MR MARK RICHARD LOWDEN May 1964 English Director 2014-09-18 UNTIL 2020-01-31 RESIGNED
MR MARK RICHARD LOWDEN May 1964 English Director 2022-01-10 UNTIL 2023-06-30 RESIGNED
MR JOHN RICHARD LANE Jan 1942 British Director RESIGNED
YVONNE THORBURN Feb 1957 Secretary 2003-07-21 UNTIL 2004-05-21 RESIGNED
MR DAVID ANDREW GEORGE JEARY May 1939 British Secretary RESIGNED
ALLAN STEWART GORDON May 1966 British Secretary 1997-07-01 UNTIL 1998-10-28 RESIGNED
MRS JOYCE GILMAN Dec 1943 British Secretary 1999-02-23 UNTIL 2003-07-21 RESIGNED
MRS SOPHIE ELIZABETH BELL May 1972 British Secretary 2004-05-21 UNTIL 2012-08-31 RESIGNED
MR ANDREW WILLIAM RETTIE Apr 1952 Scottish Director 1996-11-06 UNTIL 2000-06-14 RESIGNED
MISS JULIE GUTTERIDGE Secretary 2012-08-31 UNTIL 2018-12-12 RESIGNED
MR PHILIP THOMAS JOBSON Aug 1960 British Director 2003-06-25 UNTIL 2011-11-24 RESIGNED
DR ANDREW ALFRED JONES Nov 1960 British Director 2016-05-04 UNTIL 2023-04-28 RESIGNED
T G JEARY LTD Corporate Director RESIGNED
ADAM WELLINGS Feb 1958 British Director 1999-12-13 UNTIL 2005-12-07 RESIGNED
MRS JOYCE GILMAN Dec 1943 British Director 1995-11-16 UNTIL 2003-12-31 RESIGNED
DOUGLAS WALTER MCGEORGE DAVIDSON Aug 1928 British Director RESIGNED
RODERICK EDWARD JONES May 1957 British Director RESIGNED
MR ANDREW MCGUINNESS CAIRNS Jan 1942 British Director 1992-03-24 UNTIL 2000-06-14 RESIGNED
MRS SOPHIE ELIZABETH BELL May 1972 British Director 2004-11-10 UNTIL 2012-08-31 RESIGNED
MR DAVID ALEXANDER KEITH Sep 1956 British Director 1993-04-21 UNTIL 2000-06-14 RESIGNED
IAN GROOCOCK Jan 1938 British Director 2003-06-25 UNTIL 2006-09-27 RESIGNED
MR JOHN RICHARD LANE Jan 1942 British Director 1998-06-18 UNTIL 2002-06-20 RESIGNED
FRANCIS ALPHONSUS MCCAUGHAN Nov 1938 Irish Director 2005-06-30 UNTIL 2011-11-24 RESIGNED
MR MICHAEL CONRATH VANT Jun 1936 British Director RESIGNED
RUFUS CHARLES HENRY ULYET Nov 1953 British Director RESIGNED
BRIAN GEORGE SPENCER Apr 1935 British Director 1993-04-21 UNTIL 1998-05-18 RESIGNED
MR MATTHEW SILLIFANT Aug 1966 Englih Director 2012-12-15 UNTIL 2014-03-10 RESIGNED
MR COLIN DAVID GOULD Jul 1974 British Director 2020-01-14 UNTIL 2021-04-02 RESIGNED
EDWARD JAMES LANE Jan 1971 British Director 2005-06-30 UNTIL 2011-10-11 RESIGNED
FRANK WILLIAM PERKINS Jun 1939 British Director 1993-11-10 UNTIL 2000-06-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAUNDER AND SONS (THE FARMERS' STORES) LIMITED LAUNCESTON ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
ANIMAL HEALTH DISTRIBUTORS ASSOCIATION (UNITED KINGDOM) LIMITED(THE) GRANTHAM ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
HEARTHSTONE FARM LIMITED MATLOCK Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ANIMAL MEDICINES TRAINING REGULATORY AUTHORITY LIMITED BURY ST EDMUNDS Active SMALL 75000 - Veterinary activities
R M JONES LIMITED HAY-ON-WYE Active MICRO ENTITY 46460 - Wholesale of pharmaceutical goods
BORDER CHEMISTS ALLIANCE LIMITED WHITEHOUSE IN Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
R M JONES (CHEMISTS) LIMITED HAY-ON-WYE Active TOTAL EXEMPTION FULL 47730 - Dispensing chemist in specialised stores
MAUNDER & SONS LTD LAUNCESTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
SCARNE PROPERTY COMPANY LTD LAUNCESTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
R M JONES (FARMCENTRE) LLP HEREFORD Active TOTAL EXEMPTION FULL None Supplied
R M JONES (ASSOCIATES) LLP HYE ON WYE Active TOTAL EXEMPTION FULL None Supplied
WALTER DAVIDSON & SONS LIMITED Active GROUP 86900 - Other human health activities
TAYVIEW HOTEL (BROUGHTY FERRY) LIMITED BLAIRGOWRIE Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
SCOTPHARM SUPPLIES LIMITED Active DORMANT 86900 - Other human health activities
STRATHMORE AND THE GLENS BLAIRGOWRIE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LOCHSIDE PROPERTIES (SCOTLAND) LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
MURRAY FARMCARE LIMITED DUMFRIES SCOTLAND Active TOTAL EXEMPTION FULL 75000 - Veterinary activities
DALHART PHARMACY LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
DAVIDSONS FARM & COUNTRY LTD BLAIRGOWRIE SCOTLAND Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic

Free Reports Available

Report Date Filed Date of Report Assets
Downland Marketing Limited - Period Ending 2022-12-31 2023-08-02 31-12-2022 £161,999 Cash £185,184 equity
DOWNLAND MARKETING LIMITED 2022-09-30 31-12-2021 £279,400 Cash £165,143 equity
DOWNLAND MARKETING LIMITED 2021-08-26 31-12-2020 £208,605 Cash £128,112 equity
DOWNLAND MARKETING LIMITED 2020-09-25 31-12-2019 £175,987 Cash £126,053 equity
DOWNLAND MARKETING LIMITED 2019-09-13 31-12-2018 £158,564 Cash £126,570 equity
Downland Marketing Limited - Accounts to registrar (filleted) - small 18.1 2018-07-12 31-12-2017 £161,728 Cash £125,554 equity
Downland Marketing Limited - Accounts to registrar - small 17.2 2017-08-30 31-12-2016 £144,344 Cash £107,666 equity
Downland Marketing Limited - Abbreviated accounts 16.1 2016-08-18 31-12-2015 £142,274 Cash £101,811 equity
Downland Marketing Limited - Limited company - abbreviated - 11.6 2015-09-05 31-12-2014 £73,923 Cash £62,436 equity
Downland Marketing Limited - Limited company - abbreviated - 11.0.0 2014-09-10 31-12-2013 £65,627 Cash £29,415 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FULCRUM FILMS LIMITED CARLISLE Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
HYDE HARRINGTON LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
MEINBANK FARM CARLISLE ENGLAND Active TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
IRTHING DEVELOPMENTS LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CUMBRIA BAILIFFS LIMITED CARLISLE ENGLAND Active MICRO ENTITY 82911 - Activities of collection agencies
SALLY'S WARWICK BRIDGE LIMITED CARLISLE ENGLAND Active MICRO ENTITY 56102 - Unlicensed restaurants and cafes
BREAKAWAY LODGES LIMITED CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 79909 - Other reservation service activities n.e.c.
J.J.L HOME DEVELOPMENT LTD CARLISLE ENGLAND Active MICRO ENTITY 42110 - Construction of roads and motorways
WEX PACKAGING & LOGISTICS LIMITED CARLISLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CLICK RETAIL GROUP LIMITED CARLISLE ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets