CARLISLE GROUP LIMITED

CARLISLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARLISLE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00511804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARLISLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARLISLE GROUP PLCFeb 28, 1990Feb 28, 1990
    UTC GROUP PLCFeb 27, 1987Feb 27, 1987
    SOMPORTEX HOLDINGS PLCSep 27, 1952Sep 27, 1952
    UTC GROUP PLCSep 27, 1952Sep 27, 1952

    What are the latest accounts for CARLISLE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 03, 2025

    What is the status of the latest confirmation statement for CARLISLE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for CARLISLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Sep 17, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amount standing to the credit of the share premium account be reduced 10/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jan 03, 2025

    28 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Appointment of Joanne Weston as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Julia Robertson as a director on Feb 05, 2025

    1 pagesTM01

    Full accounts made up to Jan 05, 2024

    29 pagesAA

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Director's details changed for Mrs Julia Robertson on Apr 23, 2024

    2 pagesCH01

    Change of details for Impellam Uk Limited as a person with significant control on Apr 23, 2024

    2 pagesPSC05

    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 pagesAD01

    Satisfaction of charge 005118040016 in full

    1 pagesMR04

    Satisfaction of charge 005118040014 in full

    1 pagesMR04

    Satisfaction of charge 005118040015 in full

    1 pagesMR04

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    25 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Jane Watson as a secretary on Mar 03, 2023

    1 pagesTM02

    Part of the property or undertaking has been released and no longer forms part of charge 005118040014

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 005118040016

    1 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 005118040015

    1 pagesMR05

    Termination of appointment of Rebecca Jane Watson as a director on Mar 03, 2023

    1 pagesTM01

    Director's details changed for Mr Timothy Briant on Jun 03, 2022

    2 pagesCH01

    Who are the officers of CARLISLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIANT, Timothy
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish130048920002
    WESTON, Joanne
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish333256370001
    COLEMAN, Paul James
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Secretary
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British13535920002
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Secretary
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    British19819490001
    LEBUS, Richard Michael
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    Secretary
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    British2005200001
    LEBUS, Richard Michael
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    Secretary
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    British2005200001
    OSBORNE, Philip Thomas
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    Secretary
    1715 Bella Vista
    PO BOX 1764
    FOREIGN Belize City
    Belize
    British76955710002
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Secretary
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    British38346120001
    ROBINSON, Ian George
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    Secretary
    74 Brookmans Avenue
    Brookmans Park
    AL9 7QQ Hatfield
    Hertfordshire
    British57975730001
    ROOTS, Christopher Peter
    35 Hemingford Road
    SM3 8HG Sutton
    Surrey
    Secretary
    35 Hemingford Road
    SM3 8HG Sutton
    Surrey
    British1441520001
    TRIEFUS, Graham Peter
    20 Second Avenue
    Mortlake
    SW14 8QE London
    Secretary
    20 Second Avenue
    Mortlake
    SW14 8QE London
    British10718020001
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Other133821050001
    ARNOLD, Michael John
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    Director
    Brockhill
    Naunton
    GL54 3AF Cheltenham
    Gloucestershire
    British48184650002
    ASHCROFT, Michael, Sir
    100 West Hill
    SW15 2UT London
    Director
    100 West Hill
    SW15 2UT London
    British73247680001
    BRADFORD, Richard James
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    Director
    Holcombe House
    Olney Road
    MK46 5BX Emberton
    Buckinghamshire
    Bucks
    United KingdomBritish72452740004
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    United KingdomBritish69904570002
    COATES, Jeremy William
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    Director
    62 The Grove
    MK40 3JN Bedford
    Bedfordshire
    EnglandBritish58806030001
    COLEMAN, Paul James
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    The Dutch House
    Forty Green Road, Knotty Green
    HP9 1XL Beaconsfield
    Buckinghamshire
    British13535920007
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritish266121440001
    DULIEU, Kenneth Paul
    Hill House 5 Gledhow Wood
    KT20 6JQ Tadworth
    Surrey
    Director
    Hill House 5 Gledhow Wood
    KT20 6JQ Tadworth
    Surrey
    British61327660001
    EDWARDS, John Richard Wilson, Wing Commander
    Lower Mill
    Pontesford
    SY5 0UF Shrewsbury
    Shropshire
    Director
    Lower Mill
    Pontesford
    SY5 0UF Shrewsbury
    Shropshire
    British89854180001
    FENHALLS, Richard Dorian
    Second Floor Flat 6 Pembridge Place
    W2 4XB London
    Director
    Second Floor Flat 6 Pembridge Place
    W2 4XB London
    British33917200002
    FOX, Peter John
    41 Whistlers Avenue
    SW11 3TS London
    Director
    41 Whistlers Avenue
    SW11 3TS London
    British68548490001
    GERSHINSON, Colin Anthony
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    Director
    31 Circus Road
    St Johns Wood
    NW8 9JG London
    United KingdomBritish21890030001
    HARRIS, Jonathan David
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    Director
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    United KingdomBritish86075300001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    LEBUS, Richard Michael
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    Director
    238 St Margarets Road
    TW1 1NL Twickenham
    Middlesex
    United KingdomBritish2005200001
    MATHESON, Angus William
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    Director
    16 Arkleston Road
    PA1 3TF Paisley
    Renfrewshire
    ScotlandBritish574850001
    MCCRICKARD, Donald Cecil
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    Director
    Crowpits House
    Wilderness Lane
    TN22 4HB Hadlow Down
    East Sussex
    EnglandBritish76192530001
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritish197107770001
    PENNINGTON, David Ian
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    Director
    Ferndene Applelands Close
    Boundstone
    GU10 4TL Farnham
    Surrey
    EnglandBritish38346120001
    PRITCHARD, Deverok
    96 Ragged Staff Wharf
    Queensway Quay
    FOREIGN Gibraltar
    Director
    96 Ragged Staff Wharf
    Queensway Quay
    FOREIGN Gibraltar
    British48678280002
    PUGH, Ian Russel
    Albury Lodge Warren Drive
    Kingswood
    KT20 6PZ Tadworth
    Surrey
    Director
    Albury Lodge Warren Drive
    Kingswood
    KT20 6PZ Tadworth
    Surrey
    United KingdomBritish61327530003
    ROBERTSON, Julia
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Director
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    United KingdomBritish177421710002

    Who are the persons with significant control of CARLISLE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    Apr 06, 2016
    Parkland Square
    750 Capability Green
    LU1 3LU Luton
    First Floor, Mulberry House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6894542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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