CARLISLE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CARLISLE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03368331

Incorporation date

09/05/1997

Size

Dormant

Contacts

Registered address

Registered address

First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon31/03/2026
Termination of appointment of Timothy Briant as a director on 2026-03-31
dot icon31/03/2026
Appointment of Simon Ian Moore as a director on 2026-03-31
dot icon01/07/2025
Accounts for a dormant company made up to 2025-01-03
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon11/09/2024
Accounts for a dormant company made up to 2024-01-05
dot icon02/05/2024
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/05/2024
Director's details changed for Mrs Julia Robertson on 2024-04-23
dot icon23/04/2024
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 2024-04-23
dot icon23/04/2024
Change of details for Impellam Uk Limited as a person with significant control on 2024-04-23
dot icon10/07/2023
Accounts for a dormant company made up to 2022-12-30
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon24/03/2023
Termination of appointment of Rebecca Jane Watson as a secretary on 2023-03-03
dot icon16/03/2023
Termination of appointment of Rebecca Jane Watson as a director on 2023-03-03
dot icon03/02/2023
Director's details changed for Mr Timothy Briant on 2022-06-03
dot icon20/01/2023
Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/01/2022
Satisfaction of charge 3 in full
dot icon28/01/2022
Satisfaction of charge 6 in full
dot icon28/01/2022
Satisfaction of charge 5 in full
dot icon28/01/2022
Satisfaction of charge 7 in full
dot icon28/01/2022
Satisfaction of charge 033683310008 in full
dot icon28/01/2022
Satisfaction of charge 033683310009 in full
dot icon28/01/2022
Satisfaction of charge 033683310010 in full
dot icon16/09/2021
Accounts for a dormant company made up to 2021-01-01
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon01/10/2020
Accounts for a dormant company made up to 2020-01-03
dot icon14/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon17/03/2020
Appointment of Mr Timothy Briant as a director on 2020-02-20
dot icon13/02/2020
Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon24/01/2020
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-04
dot icon08/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon19/03/2019
Registration of charge 033683310010, created on 2019-03-05
dot icon14/11/2018
Termination of appointment of Alison Louise Wilford as a director on 2018-10-31
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-29
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-30
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon23/09/2016
Termination of appointment of Southtown Limited as a director on 2016-09-23
dot icon23/09/2016
Termination of appointment of Northtown Limited as a director on 2016-09-23
dot icon21/09/2016
Accounts for a dormant company made up to 2016-01-01
dot icon24/08/2016
Appointment of Mrs Alison Louise Wilford as a director on 2016-07-28
dot icon17/08/2016
Termination of appointment of Darren Mee as a director on 2016-07-28
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon27/11/2015
Registration of charge 033683310009, created on 2015-11-17
dot icon22/09/2015
Accounts for a dormant company made up to 2015-01-02
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/04/2015
Appointment of Mr Darren Mee as a director on 2015-04-20
dot icon07/08/2014
Termination of appointment of Andrew Jeremy Burchall as a director on 2014-07-31
dot icon10/07/2014
Director's details changed for Julia Robertson on 2014-06-30
dot icon01/07/2014
Appointment of Julia Robertson as a director
dot icon19/05/2014
Accounts for a dormant company made up to 2013-12-27
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon11/03/2014
Registration of charge 033683310008
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-12-28
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-30
dot icon31/01/2012
Register(s) moved to registered inspection location
dot icon30/01/2012
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon13/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
dot icon16/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon16/10/2009
Director's details changed for Andrew Burchall on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Rebecca Jane Watson on 2009-10-01
dot icon16/10/2009
Director's details changed for Rebecca Jane Watson on 2009-10-01
dot icon15/10/2009
Register inspection address has been changed
dot icon14/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Appointment terminated director desmond doyle
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Location of register of members
dot icon04/02/2009
Director's change of particulars / desmond doyle / 04/02/2009
dot icon24/10/2008
Registered office changed on 24/10/2008 from buckland house waterside drive langley business park slough berkshire SL3 6EZ
dot icon16/10/2008
Location of register of members
dot icon09/10/2008
Secretary appointed rebecca jane watson
dot icon09/10/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon09/10/2008
Appointment terminated secretary philip osborne
dot icon17/09/2008
Appointment terminated director jeremy coates
dot icon04/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Director appointed rebecca jane watson
dot icon11/08/2008
Director appointed desmond mark christopher doyle
dot icon08/08/2008
Director appointed andrew burchall
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2008
Resolutions
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon01/05/2007
Return made up to 30/04/07; full list of members
dot icon05/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Return made up to 30/04/06; full list of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: st. Florian house milton road wokingham berkshire RG40 1EN
dot icon05/08/2005
Director resigned
dot icon06/05/2005
Return made up to 30/04/05; full list of members
dot icon29/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
New director appointed
dot icon13/05/2004
Return made up to 30/04/04; full list of members
dot icon30/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon07/11/2002
Registered office changed on 07/11/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon29/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/05/2002
Return made up to 30/04/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon04/04/2002
Secretary's particulars changed
dot icon29/03/2002
New director appointed
dot icon25/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/05/2001
Return made up to 30/04/01; full list of members
dot icon13/03/2001
Registered office changed on 13/03/01 from: 6 ludgate square london EC4M 7AS
dot icon22/12/2000
Resolutions
dot icon23/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon13/11/2000
Registered office changed on 13/11/00 from: 6 ludgate square london EC4M 7AS
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
Resolutions
dot icon10/04/2000
Resolutions
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
New secretary appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon21/01/2000
Director's particulars changed
dot icon24/12/1999
Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX
dot icon29/10/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon01/10/1999
New director appointed
dot icon01/10/1999
Director resigned
dot icon09/05/1999
Return made up to 30/04/99; full list of members
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
New secretary appointed
dot icon27/04/1999
Registered office changed on 27/04/99 from: 6 carlos place london W1Y 5AE
dot icon11/02/1999
Accounts for a dormant company made up to 1998-10-31
dot icon06/01/1999
Certificate of change of name
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon29/06/1998
New director appointed
dot icon29/06/1998
New secretary appointed
dot icon29/06/1998
Secretary resigned;director resigned
dot icon10/05/1998
Return made up to 30/04/98; full list of members
dot icon30/04/1998
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon27/02/1998
New director appointed
dot icon23/02/1998
Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon17/02/1998
Registered office changed on 17/02/98 from: 10 orange street london WC2H 7DQ
dot icon17/10/1997
New secretary appointed
dot icon02/10/1997
New director appointed
dot icon02/10/1997
Director resigned
dot icon02/10/1997
Secretary resigned
dot icon02/10/1997
Registered office changed on 02/10/97 from: 11 beaumont gate radlett hertfordshire WD7 7AR
dot icon18/07/1997
Certificate of change of name
dot icon09/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
03/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Darren
Director
20/04/2015 - 28/07/2016
210
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
09/05/1997 - 03/06/1997
2863
SOUTHTOWN LIMITED
Corporate Director
13/03/2000 - 23/09/2016
23
Ashcroft Cameron Nominees Limited
Nominee Director
09/05/1997 - 03/06/1997
2796
Harris, Jonathan David
Director
13/02/1998 - 27/10/1998
39

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 NOMINEES LIMITED

CARLISLE NOMINEES LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU. 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 NOMINEES LIMITED?

toggle

CARLISLE NOMINEES LIMITED is currently Active. It was registered on 09/05/1997 .

Where is CARLISLE NOMINEES LIMITED located?

toggle

CARLISLE NOMINEES LIMITED is registered at First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton LU1 3LU.

What does CARLISLE NOMINEES LIMITED do?

toggle

CARLISLE NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARLISLE NOMINEES LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Timothy Briant as a director on 2026-03-31.