CARLISLE GROUP LIMITED
Overview
| Company Name | CARLISLE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00511804 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLISLE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CARLISLE GROUP LIMITED located?
| Registered Office Address | First Floor, Mulberry House Parkland Square 750 Capability Green LU1 3LU Luton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARLISLE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARLISLE GROUP PLC | Feb 28, 1990 | Feb 28, 1990 |
| UTC GROUP PLC | Feb 27, 1987 | Feb 27, 1987 |
| SOMPORTEX HOLDINGS PLC | Sep 27, 1952 | Sep 27, 1952 |
| UTC GROUP PLC | Sep 27, 1952 | Sep 27, 1952 |
What are the latest accounts for CARLISLE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 03, 2025 |
What is the status of the latest confirmation statement for CARLISLE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for CARLISLE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 03, 2025 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Joanne Weston as a director on Feb 05, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julia Robertson as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 05, 2024 | 29 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mrs Julia Robertson on Apr 23, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Impellam Uk Limited as a person with significant control on Apr 23, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to First Floor, Mulberry House Parkland Square 750 Capability Green Luton LU1 3LU on Apr 23, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 005118040016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 005118040014 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 005118040015 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 30, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 005118040014 | 1 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 005118040016 | 1 pages | MR05 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 005118040015 | 1 pages | MR05 | ||||||||||||||
Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Timothy Briant on Jun 03, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of CARLISLE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIANT, Timothy | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 130048920002 | |||||
| WESTON, Joanne | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 333256370001 | |||||
| COLEMAN, Paul James | Secretary | Broadlands Churchill Drive Knotty Green HP9 2TJ Beaconsfield Buckinghamshire | British | 13535920002 | ||||||
| KNIGHT, David Owen | Secretary | The White Cottage Albury Hall Park SG11 2JA Albury Nr Ware Herts | British | 19819490001 | ||||||
| LEBUS, Richard Michael | Secretary | 238 St Margarets Road TW1 1NL Twickenham Middlesex | British | 2005200001 | ||||||
| LEBUS, Richard Michael | Secretary | 238 St Margarets Road TW1 1NL Twickenham Middlesex | British | 2005200001 | ||||||
| OSBORNE, Philip Thomas | Secretary | 1715 Bella Vista PO BOX 1764 FOREIGN Belize City Belize | British | 76955710002 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
| ROBINSON, Ian George | Secretary | 74 Brookmans Avenue Brookmans Park AL9 7QQ Hatfield Hertfordshire | British | 57975730001 | ||||||
| ROOTS, Christopher Peter | Secretary | 35 Hemingford Road SM3 8HG Sutton Surrey | British | 1441520001 | ||||||
| TRIEFUS, Graham Peter | Secretary | 20 Second Avenue Mortlake SW14 8QE London | British | 10718020001 | ||||||
| WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | Other | 133821050001 | ||||||
| ARNOLD, Michael John | Director | Brockhill Naunton GL54 3AF Cheltenham Gloucestershire | British | 48184650002 | ||||||
| ASHCROFT, Michael, Sir | Director | 100 West Hill SW15 2UT London | British | 73247680001 | ||||||
| BRADFORD, Richard James | Director | Holcombe House Olney Road MK46 5BX Emberton Buckinghamshire Bucks | United Kingdom | British | 72452740004 | |||||
| BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | United Kingdom | British | 69904570002 | |||||
| COATES, Jeremy William | Director | 62 The Grove MK40 3JN Bedford Bedfordshire | England | British | 58806030001 | |||||
| COLEMAN, Paul James | Director | The Dutch House Forty Green Road, Knotty Green HP9 1XL Beaconsfield Buckinghamshire | British | 13535920007 | ||||||
| DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | 266121440001 | |||||
| DULIEU, Kenneth Paul | Director | Hill House 5 Gledhow Wood KT20 6JQ Tadworth Surrey | British | 61327660001 | ||||||
| EDWARDS, John Richard Wilson, Wing Commander | Director | Lower Mill Pontesford SY5 0UF Shrewsbury Shropshire | British | 89854180001 | ||||||
| FENHALLS, Richard Dorian | Director | Second Floor Flat 6 Pembridge Place W2 4XB London | British | 33917200002 | ||||||
| FOX, Peter John | Director | 41 Whistlers Avenue SW11 3TS London | British | 68548490001 | ||||||
| GERSHINSON, Colin Anthony | Director | 31 Circus Road St Johns Wood NW8 9JG London | United Kingdom | British | 21890030001 | |||||
| HARRIS, Jonathan David | Director | 5 Telegraph Hill Hampstead NW3 7NU London | United Kingdom | British | 86075300001 | |||||
| KNIGHT, David Owen | Director | The White Cottage Albury Hall Park SG11 2JA Albury Nr Ware Herts | United Kingdom | British | 19819490001 | |||||
| LEBUS, Richard Michael | Director | 238 St Margarets Road TW1 1NL Twickenham Middlesex | United Kingdom | British | 2005200001 | |||||
| MATHESON, Angus William | Director | 16 Arkleston Road PA1 3TF Paisley Renfrewshire | Scotland | British | 574850001 | |||||
| MCCRICKARD, Donald Cecil | Director | Crowpits House Wilderness Lane TN22 4HB Hadlow Down East Sussex | England | British | 76192530001 | |||||
| MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | 197107770001 | |||||
| PENNINGTON, David Ian | Director | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | England | British | 38346120001 | |||||
| PRITCHARD, Deverok | Director | 96 Ragged Staff Wharf Queensway Quay FOREIGN Gibraltar | British | 48678280002 | ||||||
| PUGH, Ian Russel | Director | Albury Lodge Warren Drive Kingswood KT20 6PZ Tadworth Surrey | United Kingdom | British | 61327530003 | |||||
| ROBERTSON, Julia | Director | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | United Kingdom | British | 177421710002 |
Who are the persons with significant control of CARLISLE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impellam Uk Limited | Apr 06, 2016 | Parkland Square 750 Capability Green LU1 3LU Luton First Floor, Mulberry House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0