CARLISLE BROS. (SANDIACRE)

Register to unlock more data on OkredoRegister

CARLISLE BROS. (SANDIACRE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00756539

Incorporation date

04/04/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Boyce Gardens, Nottingham NG3 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1963)
dot icon26/02/2026
Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to 2 Boyce Gardens Nottingham NG3 3FB on 2026-02-26
dot icon26/02/2026
Change of details for Mr Stuart Bernard Carlisle as a person with significant control on 2026-02-25
dot icon25/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Elizabeth Fish as a director on 2025-08-27
dot icon08/09/2025
Termination of appointment of Benjamin John Carlisle as a director on 2025-08-27
dot icon04/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/03/2024
Termination of appointment of David John Carlisle (Deceased) as a secretary on 2023-01-22
dot icon21/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2024
Termination of appointment of David John Carlisle (Deceased) as a director on 2023-01-22
dot icon19/03/2024
Appointment of Mrs Elizabeth Fish as a director on 2024-03-13
dot icon19/03/2024
Appointment of Mr Benjamin John Carlisle as a director on 2024-03-13
dot icon14/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon21/03/2023
Secretary's details changed for Mr David John Carlisle on 2023-01-22
dot icon21/03/2023
Director's details changed for Mr David John Carlisle on 2023-01-22
dot icon21/03/2023
Confirmation statement made on 2023-01-20 with updates
dot icon16/03/2023
Cessation of Jacqueline Ann Carlisle as a person with significant control on 2019-07-22
dot icon14/03/2023
Cessation of David John Carlisle as a person with significant control on 2023-01-22
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon09/12/2021
Resolutions
dot icon09/12/2021
Memorandum and Articles of Association
dot icon09/12/2021
Statement of company's objects
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Satisfaction of charge 1 in full
dot icon03/03/2021
Satisfaction of charge 2 in full
dot icon03/03/2021
Satisfaction of charge 3 in full
dot icon03/03/2021
Satisfaction of charge 4 in full
dot icon01/03/2021
Change of details for Mr David John Carlisle as a person with significant control on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr David John Carlisle on 2021-03-01
dot icon01/03/2021
Secretary's details changed for Mr David John Carlisle on 2021-03-01
dot icon01/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon06/02/2020
Director's details changed for Mr Stuart Bernard Carlisle on 2020-02-06
dot icon06/02/2020
Termination of appointment of Jacqueline Ann Carlisle as a director on 2019-07-22
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon25/01/2013
Director's details changed for Mr Stuart Bernard Carlisle on 2013-01-21
dot icon03/04/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/01/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon10/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Stuart Bernard Carlisle on 2010-01-01
dot icon24/01/2011
Registered office address changed from Acton Grove Long Eaton Nottingham NG10 1FY on 2011-01-24
dot icon17/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon17/02/2010
Director's details changed for Mrs Jacqueline Ann Carlisle on 2010-01-20
dot icon17/02/2010
Director's details changed for Mr David John Carlisle on 2010-01-20
dot icon16/02/2009
Return made up to 20/01/09; full list of members
dot icon16/02/2009
Director's change of particulars / jacqueline carlisle / 01/01/2006
dot icon25/01/2008
Return made up to 20/01/08; full list of members
dot icon12/03/2007
Return made up to 20/01/07; full list of members
dot icon22/03/2006
Return made up to 20/01/06; full list of members
dot icon01/03/2005
Return made up to 20/01/05; full list of members
dot icon13/02/2004
Return made up to 20/01/04; full list of members
dot icon22/01/2003
Return made up to 20/01/03; full list of members
dot icon19/02/2002
Return made up to 20/01/02; full list of members
dot icon25/01/2001
Return made up to 20/01/01; full list of members
dot icon31/08/2000
Secretary resigned;director resigned
dot icon31/08/2000
New secretary appointed
dot icon07/02/2000
Return made up to 20/01/00; full list of members
dot icon18/02/1999
Return made up to 20/01/99; full list of members
dot icon12/02/1998
Return made up to 20/01/98; no change of members
dot icon17/03/1997
Return made up to 20/01/97; no change of members
dot icon12/01/1996
Return made up to 20/01/96; full list of members
dot icon02/02/1995
New director appointed
dot icon02/02/1995
Return made up to 20/01/95; no change of members
dot icon31/01/1994
Return made up to 20/01/94; no change of members
dot icon16/02/1993
Return made up to 20/01/93; full list of members
dot icon02/02/1992
Return made up to 20/01/92; no change of members
dot icon18/11/1991
New director appointed
dot icon13/03/1991
Return made up to 15/01/91; no change of members
dot icon07/11/1990
Return made up to 15/01/90; full list of members
dot icon08/02/1990
Director resigned;new director appointed
dot icon01/02/1989
Return made up to 20/01/89; full list of members
dot icon22/04/1988
Return made up to 23/02/88; full list of members
dot icon03/03/1988
Director resigned;new director appointed
dot icon22/10/1987
Director's particulars changed
dot icon26/03/1987
Return made up to 13/03/87; full list of members
dot icon04/04/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+342.45 % *

* during past year

Cash in Bank

£1,876.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
171.90K
-
0.00
424.00
-
2022
0
181.12K
-
0.00
1.88K
-
2022
0
181.12K
-
0.00
1.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

181.12K £Ascended5.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.88K £Ascended342.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carlisle, Stuart Bernard
Director
06/11/1994 - Present
5
Carlisle (Deceased), David John
Secretary
30/06/2000 - 22/01/2023
-
Carlisle, Benjamin John
Director
13/03/2024 - 27/08/2025
3
Fish, Elizabeth
Director
13/03/2024 - 27/08/2025
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLISLE BROS. (SANDIACRE)

CARLISLE BROS. (SANDIACRE) is an(a) Active company incorporated on 04/04/1963 with the registered office located at 2 Boyce Gardens, Nottingham NG3 3FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLISLE BROS. (SANDIACRE)?

toggle

CARLISLE BROS. (SANDIACRE) is currently Active. It was registered on 04/04/1963 .

Where is CARLISLE BROS. (SANDIACRE) located?

toggle

CARLISLE BROS. (SANDIACRE) is registered at 2 Boyce Gardens, Nottingham NG3 3FB.

What does CARLISLE BROS. (SANDIACRE) do?

toggle

CARLISLE BROS. (SANDIACRE) operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARLISLE BROS. (SANDIACRE)?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to 2 Boyce Gardens Nottingham NG3 3FB on 2026-02-26.