CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY

Register to unlock more data on OkredoRegister

CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03266889

Incorporation date

22/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Bloomsberry House, Crosby-On-Eden, Carlisle CA6 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1996)
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/09/2025
Appointment of Mr Keith Murray Charters as a director on 2025-09-29
dot icon01/07/2025
Termination of appointment of Kenneth Mason as a director on 2025-07-01
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Registered office address changed from C/O Mr Kenneth Gray 72 Gillford Crescent Harraby Carlisle Cumbria CA1 3BT to Bloomsberry House Crosby-on-Eden Carlisle CA6 4QP on 2019-11-21
dot icon21/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon21/11/2019
Termination of appointment of Kenneth Gray as a director on 2019-11-21
dot icon03/09/2019
Appointment of Mr Geoffrey William Routledge as a secretary on 2019-07-05
dot icon03/09/2019
Appointment of Mr Kenneth Mason as a director on 2019-07-05
dot icon03/09/2019
Termination of appointment of Stephen Alexander Houston as a director on 2019-07-05
dot icon03/09/2019
Termination of appointment of Kenneth Gray as a secretary on 2019-07-05
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon03/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon23/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-10-15 no member list
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-15 no member list
dot icon01/07/2014
Termination of appointment of John Rae as a director
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-10-15 no member list
dot icon17/12/2012
Registered office address changed from 40 Eskdale Avenue Morton Carlisle Cumbria CA2 5RA on 2012-12-17
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/12/2012
Appointment of Mr Stephen Alexander Houston as a director
dot icon16/12/2012
Termination of appointment of Howard Sams as a director
dot icon16/12/2012
Termination of appointment of Geoffrey Routledge as a secretary
dot icon16/12/2012
Termination of appointment of Calder Percival as a director
dot icon16/12/2012
Appointment of Mr Kenneth Gray as a secretary
dot icon16/12/2012
Appointment of Mr Kenneth Gray as a director
dot icon14/12/2012
Annual return made up to 2012-10-15 no member list
dot icon13/12/2012
Termination of appointment of Arthur Cook as a director
dot icon13/12/2012
Director's details changed for Mr John Rae on 2012-12-13
dot icon06/12/2012
Registered office address changed from 23 Greengarth Upperby Carlisle Cumbria CA2 4PW on 2012-12-06
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-15 no member list
dot icon09/11/2010
Annual return made up to 2010-10-15 no member list
dot icon09/11/2010
Termination of appointment of David Smallwood as a director
dot icon08/11/2010
Termination of appointment of David Smallwood as a director
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2009
Annual return made up to 2009-10-15 no member list
dot icon19/10/2009
Director's details changed for David Smallwood on 2009-10-18
dot icon19/10/2009
Director's details changed for John Rae on 2009-10-18
dot icon19/10/2009
Director's details changed for Calder William Percival on 2009-10-18
dot icon19/10/2009
Director's details changed for Geoffrey William Routledge on 2009-10-18
dot icon19/10/2009
Director's details changed for Howard Martin Sams on 2009-10-18
dot icon19/10/2009
Director's details changed for Arthur John Cook on 2009-10-19
dot icon29/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/11/2008
Annual return made up to 15/10/08
dot icon05/11/2008
Location of register of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from 23 greengarth upperby carlisle cumbria CA2 4PW
dot icon18/07/2008
Appointment terminated director lee norris
dot icon18/07/2008
Director appointed howard martin sams
dot icon16/07/2008
Director appointed calder william percival
dot icon22/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/11/2007
Annual return made up to 15/10/07
dot icon14/04/2007
Registered office changed on 14/04/07 from: 39 holmacres drive harraby carlisle cumbria CA1 3AB
dot icon29/11/2006
Annual return made up to 15/10/06
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon17/10/2006
New secretary appointed
dot icon08/12/2005
Annual return made up to 15/10/05
dot icon25/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/03/2005
Director resigned
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Annual return made up to 15/10/04
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
New secretary appointed
dot icon03/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/11/2003
Annual return made up to 15/10/03
dot icon29/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/10/2002
Annual return made up to 15/10/02
dot icon09/11/2001
Annual return made up to 15/10/01
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon22/11/2000
Full accounts made up to 2000-03-31
dot icon13/10/2000
Annual return made up to 15/10/00
dot icon05/06/2000
New director appointed
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon18/10/1999
Annual return made up to 15/10/99
dot icon23/10/1998
Annual return made up to 15/10/98
dot icon17/07/1998
New director appointed
dot icon17/07/1998
Director resigned
dot icon18/06/1998
Accounts for a small company made up to 1998-03-31
dot icon20/10/1997
Annual return made up to 15/10/97
dot icon18/08/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon22/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.91K
-
0.00
-
-
2022
0
40.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Kenneth
Director
05/07/2019 - 01/07/2025
-
Charters, Keith Murray
Director
29/09/2025 - Present
-
Routledge, Geoffrey William
Director
22/10/1996 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY

CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY is an(a) Active company incorporated on 22/10/1996 with the registered office located at Bloomsberry House, Crosby-On-Eden, Carlisle CA6 4QP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY?

toggle

CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY is currently Active. It was registered on 22/10/1996 .

Where is CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY located?

toggle

CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY is registered at Bloomsberry House, Crosby-On-Eden, Carlisle CA6 4QP.

What does CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY do?

toggle

CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARLISLE AND DISTRICT MODEL ENGINEERING SOCIETY?

toggle

The latest filing was on 27/12/2025: Micro company accounts made up to 2025-03-31.